Advanced company searchLink opens in new window

HEATH PARK HOUSE RESIDENTS COMPANY LIMITED

Company number 05238781

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)
18 Jul 2022 AP01 Appointment of Mr Anthony Murphy as a director on 17 July 2022
09 Dec 2021 TM01 Termination of appointment of David William Hinton Wright as a director on 9 December 2021
16 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
14 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
25 Aug 2020 AA Micro company accounts made up to 29 February 2020
11 Oct 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Michael Laurie Magar Ltd 2nd Floor Premier House Borehamwood WD6 1JH on 11 October 2019
11 Oct 2019 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 7 October 2019
10 Oct 2019 AA Micro company accounts made up to 28 February 2019
13 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
15 Oct 2018 TM01 Termination of appointment of Virginia Zdesar as a director on 15 October 2018
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
04 Jul 2018 AA Micro company accounts made up to 28 February 2018
13 Dec 2017 TM01 Termination of appointment of Tracy Brown as a director on 13 December 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
12 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
26 Jul 2016 AA Total exemption full accounts made up to 29 February 2016
13 Jun 2016 TM01 Termination of appointment of Christopher Peter Bunning as a director on 22 April 2016
18 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
21 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Sep 2015 AR01 Annual return made up to 9 September 2015 no member list
22 Jun 2015 AP01 Appointment of Mark Stuart Firth as a director on 15 June 2015
21 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Sep 2014 AR01 Annual return made up to 9 September 2014 no member list