Advanced company searchLink opens in new window

HEATH CORNER PROPERTY MANAGEMENT LTD

Company number 06678151

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)
16 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
16 Apr 2024 AD01 Registered office address changed from C/O Mgb Accountants 18 Market Street Wotton Under Edge Gloucestershire GL12 7AE United Kingdom to 24 High Street Saffron Walden Essex CB10 1AX on 16 April 2024
04 Dec 2023 CH01 Director's details changed for Mrs Marina Scott on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD England to C/O Mgb Accountants 18 Market Street Wotton Under Edge Gloucestershire GL12 7AE on 1 December 2023
01 Dec 2023 PSC04 Change of details for Mrs Marina Scott as a person with significant control on 1 December 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
24 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
17 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 August 2019
18 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 31 August 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
08 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
07 Sep 2017 AA Micro company accounts made up to 31 August 2017
07 Sep 2017 AD01 Registered office address changed from 39 Locks Road Locks Heath Southampton SO31 6NS England to Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD on 7 September 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
18 Nov 2016 AA Accounts for a dormant company made up to 31 August 2016
24 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2016 AD01 Registered office address changed from PO Box 404 Sarisbury Green Southampton Hampshire SO31 6RS to 39 Locks Road Locks Heath Southampton SO31 6NS on 24 March 2016