Advanced company searchLink opens in new window

HEATHLEA GARDENS MANAGEMENT LIMITED

Company number 08384864

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)
08 May 2024 AA Accounts for a dormant company made up to 28 February 2024
16 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
02 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
11 Feb 2021 PSC02 Notification of Residential Management Group Limited as a person with significant control on 10 February 2021
11 Feb 2021 PSC07 Cessation of Justin William Herbert as a person with significant control on 10 February 2021
09 Sep 2020 CH01 Director's details changed for Mr Justin William Herbert on 9 September 2020
21 Apr 2020 AA Accounts for a dormant company made up to 28 February 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Jun 2018 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 8 June 2018
08 Jun 2018 PSC01 Notification of Justin William Herbert as a person with significant control on 8 June 2018
08 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 8 June 2018
08 Jun 2018 AP01 Appointment of Mr Justin William Herbert as a director on 8 June 2018
12 Apr 2018 AD01 Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Cheshire SK4 5BH England to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of Daniel Pollard as a director on 12 April 2018
12 Apr 2018 TM02 Termination of appointment of Realty Management Limited as a secretary on 12 April 2018
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 28 February 2017