Advanced company searchLink opens in new window

HEATHCROFT SERVICE CHARGES LIMITED

Company number 07411075

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)
19 Mar 2024 AA Micro company accounts made up to 31 December 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
11 Mar 2022 AA Micro company accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
29 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
03 Mar 2016 TM02 Termination of appointment of Larry Alexander Leonidas Stanley as a secretary on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of Raymond Butler as a director on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of Gary Alan Horton as a director on 3 March 2016
03 Mar 2016 AP01 Appointment of Mr Paul Jacobs as a director on 3 March 2016
03 Mar 2016 AP01 Appointment of Mr Steven Adams as a director on 3 March 2016
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 8
03 Mar 2016 AD01 Registered office address changed from 1 Bentinck Street London W1U 2ED to Flat 2 Heathcroft Wansunt Road Bexley Kent DA5 2DN on 3 March 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015