HEATHLEA GARDENS MANAGEMENT LIMITED
Company number 08384864
- Company Overview for HEATHLEA GARDENS MANAGEMENT LIMITED (08384864)
- Filing history for HEATHLEA GARDENS MANAGEMENT LIMITED (08384864)
- People for HEATHLEA GARDENS MANAGEMENT LIMITED (08384864)
- More for HEATHLEA GARDENS MANAGEMENT LIMITED (08384864)
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 |