Advanced company searchLink opens in new window

HEYWOOD HOUSE TRADING LIMITED

Company number 07103965

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
20 Apr 2022 PSC07 Cessation of Thenhotels Property Llp as a person with significant control on 19 April 2022
20 Apr 2022 PSC01 Notification of Christopher Neal Gillett as a person with significant control on 19 April 2022
05 Jan 2022 TM02 Termination of appointment of Barrie Dunn as a secretary on 24 December 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 TM01 Termination of appointment of Barrie Dunn as a director on 15 October 2021
10 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CH01 Director's details changed for Mr Christopher Neal Gillett on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mr Barrie Dunn on 4 January 2021
04 Jan 2021 CH03 Secretary's details changed for Mr Barrie Dunn on 4 January 2021
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 AD01 Registered office address changed from 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 AD02 Register inspection address has been changed from Mills & Reeve 1 New York Street Manchester M1 4HD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
05 Dec 2017 PSC05 Change of details for Thenhotels Property Llp as a person with significant control on 6 April 2016
06 Sep 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve 1 New York Street Manchester M1 4HD