HEATHCROFT SERVICE CHARGES LIMITED
Company number 07411075
- Company Overview for HEATHCROFT SERVICE CHARGES LIMITED (07411075)
- Filing history for HEATHCROFT SERVICE CHARGES LIMITED (07411075)
- People for HEATHCROFT SERVICE CHARGES LIMITED (07411075)
- More for HEATHCROFT SERVICE CHARGES LIMITED (07411075)
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
|
|
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 |