- Company Overview for HEATHVILLE LIMITED (05970514)
- Filing history for HEATHVILLE LIMITED (05970514)
- People for HEATHVILLE LIMITED (05970514)
- More for HEATHVILLE LIMITED (05970514)
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) |
---|---|---|---|
24 Sep 2008 | 288c | Director's change of particulars / chandra kodati / 17/09/2008 | |
12 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: apartment 48 one gallery square walsall west midlands WS2 8LN | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: 80 george street coventry CV1 4HD | |
08 Nov 2007 | 363s | Return made up to 18/10/07; full list of members | |
31 Jul 2007 | 288a | New director appointed | |
17 Jul 2007 | 88(2)R | Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 | |
29 Nov 2006 | 288a | New director appointed | |
29 Nov 2006 | 288a | New secretary appointed | |
29 Nov 2006 | 288b | Secretary resigned | |
29 Nov 2006 | 288b | Director resigned | |
29 Nov 2006 | 287 | Registered office changed on 29/11/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
18 Oct 2006 | NEWINC | Incorporation |