Advanced company searchLink opens in new window

32 HEATH DRIVE (FREEHOLD) LIMITED

Company number 10939543

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)
22 May 2024 AA Micro company accounts made up to 31 August 2023
27 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 18 September 2022 with updates
16 Nov 2022 AP01 Appointment of Mr Charles Roger Noah Franklin as a director on 8 August 2022
27 Oct 2022 AA Micro company accounts made up to 31 August 2022
01 Aug 2022 TM01 Termination of appointment of Amit Dhirendra Shah as a director on 12 October 2021
20 May 2022 AA Micro company accounts made up to 31 August 2021
18 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 August 2020
03 Nov 2020 AD01 Registered office address changed from 32 Heath Drive London NW3 7SB United Kingdom to 32 Heath Drive London NW3 7SB on 3 November 2020
03 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with updates
28 Oct 2020 CH01 Director's details changed for Susan Jane Latimer on 28 October 2020
28 Oct 2020 CH01 Director's details changed for Amit Dhirendra Shah on 28 October 2020
28 Oct 2020 CH01 Director's details changed for Ms Laura Francesca Scrase on 28 October 2020
28 Oct 2020 CH01 Director's details changed for Stella Lange on 28 October 2020
17 Aug 2020 AA Micro company accounts made up to 31 August 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
14 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 5
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
19 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 AP01 Appointment of Mr Frank Alexander Green as a director on 4 September 2017
31 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted