Advanced company searchLink opens in new window

HEATHER COURT LIMITED

Company number 04340152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 30
09 Jun 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
08 Apr 2022 AA Micro company accounts made up to 31 March 2022
18 Aug 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
29 Oct 2018 AA Micro company accounts made up to 31 March 2018
19 Sep 2018 AP01 Appointment of Mathis Damien Richet as a director on 23 October 2017
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Nov 2017 AP01 Appointment of Ian Peter Forbes as a director on 23 October 2017
07 Nov 2017 TM01 Termination of appointment of Tony Arthur Knight as a director on 23 October 2017
07 Nov 2017 TM01 Termination of appointment of Maureen Frances Watts as a director on 23 October 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
01 Nov 2016 TM02 Termination of appointment of Magus Secretaries Limited as a secretary on 1 November 2016
01 Nov 2016 AP04 Appointment of Cosec Management Services as a secretary on 10 October 2016
01 Nov 2016 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 1 November 2016
13 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 26