Advanced company searchLink opens in new window

23/24 HEATHFIELD SQUARE LIMITED

Company number 05305654

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 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 18
18 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 18
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 18
25 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
18 Dec 2012 AP01 Appointment of Mr Jonathan Mark Small as a director
18 Dec 2012 TM01 Termination of appointment of John Marston as a director
03 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 31 March 2011
01 Aug 2011 TM01 Termination of appointment of Andrew Kidd as a director
04 Jan 2011 AA Full accounts made up to 31 March 2010
04 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for John James Shepherd Marston on 26 November 2010
21 Dec 2010 CH01 Director's details changed for Andrew Richard Kidd on 26 November 2010
21 Dec 2010 CH01 Director's details changed for Caroline Louise Marston on 26 November 2010
21 Dec 2010 CH03 Secretary's details changed for Noreen Samya Tapp on 26 November 2010
24 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Andrew Richard Kidd on 1 October 2009
07 Dec 2009 AA Full accounts made up to 31 March 2009
20 Jan 2009 AA Full accounts made up to 31 March 2008
23 Dec 2008 363a Return made up to 06/12/08; full list of members
13 May 2008 287 Registered office changed on 13/05/2008 from mills yard rear of 2 hugon road fulham london SW6 2EN
29 Apr 2008 288a Director appointed andrew richard kidd