Advanced company searchLink opens in new window

HEYWOOD REAL ESTATE SPECIAL PROJECTS LIMITED

Company number 06320943

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
15 Sep 2020 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Dec 2019 TM01 Termination of appointment of Charlotte Rose Heywood Murphy as a director on 8 November 2019
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
06 Aug 2018 PSC04 Change of details for Mrs Denise Heywood as a person with significant control on 20 July 2018
06 Aug 2018 PSC04 Change of details for Mr Gary James Heywood as a person with significant control on 20 July 2018
03 Apr 2018 AP01 Appointment of Miss Prudence Rebecca Heywood as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Denise Heywood as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Gary James Heywood as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mrs Charlotte Rose Heywood Murphy as a director on 3 April 2018
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
07 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Aug 2017 CH01 Director's details changed for Mrs Denise Heywood on 3 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Gary James Heywood on 3 August 2017
14 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
04 Aug 2017 CH01 Director's details changed for Mr Gary James Heywood on 22 July 2017
04 Aug 2017 CH01 Director's details changed for Mrs Denise Heywood on 22 July 2017
03 Aug 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 10-14 Accommodation Road Golders Green London NW11 8ED on 3 August 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016