Advanced company searchLink opens in new window

HEATON PARK DEVELOPMENTS LIMITED

Company number 06866817

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)
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 August 2023
08 Sep 2022 AD02 Register inspection address has been changed to High Edge Court Church Street Heage Belper Derbyshire DE56 2BW
06 Sep 2022 AD01 Registered office address changed from High Edge Court Church Street Heage Belper Derbyshire DE56 2BW to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 September 2022
06 Sep 2022 LIQ01 Declaration of solvency
06 Sep 2022 600 Appointment of a voluntary liquidator
06 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-18
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
04 Apr 2022 AP01 Appointment of Mr Robert Malcolm Kirkland as a director on 10 November 2021
04 Apr 2022 PSC01 Notification of Robert Malcolm Kirkland as a person with significant control on 10 November 2021
04 Apr 2022 PSC07 Cessation of John Nigel Kirkland as a person with significant control on 10 November 2021
04 Apr 2022 TM01 Termination of appointment of John Nigel Kirkland as a director on 10 November 2021
24 Aug 2021 TM01 Termination of appointment of Michelle Ann Mucklestone as a director on 13 July 2021
24 Aug 2021 TM01 Termination of appointment of Ralph Charles Jones as a director on 13 July 2021
24 Aug 2021 AP01 Appointment of Mr John Nigel Kirkland as a director on 13 July 2021
24 Aug 2021 PSC07 Cessation of Michelle Ann Mucklestone as a person with significant control on 13 July 2021
24 Aug 2021 PSC07 Cessation of Ralph Charles Jones as a person with significant control on 13 July 2021
24 Aug 2021 PSC01 Notification of John Nigel Kirkland as a person with significant control on 13 July 2021
03 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
12 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
03 Aug 2020 CH01 Director's details changed for Mrs Michelle Ann Mucklestone on 26 June 2019
03 Aug 2020 CH03 Secretary's details changed for Mrs Michelle Ann Mucklestone on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 26 June 2019
23 Jun 2020 MR04 Satisfaction of charge 1 in full
30 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates