Advanced company searchLink opens in new window

HEATHBRIDGE CONSTRUCTION LIMITED

Company number 11261407

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Dec 2025 AA Accounts for a dormant company made up to 31 March 2025
21 Oct 2025 CS01 Confirmation statement made on 21 October 2025 with updates
21 Oct 2025 AP01 Appointment of Lee Henry Sharkey as a director on 1 October 2025
07 Oct 2025 PSC01 Notification of Lee Henry Sharkey as a person with significant control on 1 October 2025
07 Oct 2025 TM01 Termination of appointment of Lee Leonard Sharkey as a director on 1 October 2025
07 Oct 2025 TM01 Termination of appointment of Lee Henry James as a director on 1 October 2025
07 Oct 2025 PSC07 Cessation of Lee Leonard Sharkey as a person with significant control on 1 October 2025
07 Oct 2025 PSC07 Cessation of Lee Henry James as a person with significant control on 1 October 2025
17 Apr 2025 AD01 Registered office address changed from 19 Orchard Cottages Glebe Road Cuckfield Haywards Heath RH17 5BP England to 35 Firs Avenue London N11 3NE on 17 April 2025
14 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
03 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Oct 2024 PSC04 Change of details for Lee Henry James as a person with significant control on 23 October 2024
30 Oct 2024 PSC04 Change of details for Lee Leonard Sharkey as a person with significant control on 23 October 2024
30 Oct 2024 CH01 Director's details changed for Lee Henry James on 23 October 2024
30 Oct 2024 CH01 Director's details changed for Lee Leonard Sharkey on 23 October 2024
27 Oct 2024 AD01 Registered office address changed from 19 Orchard Cottages Glebe Road Cuckfield Haywards Heath RH17 5BP England to 19 Orchard Cottages Glebe Road Cuckfield Haywards Heath RH17 5BP on 27 October 2024
25 Oct 2024 AD01 Registered office address changed from 7 Melrose Close Bordon Hampshire GU35 0XQ to 19 Orchard Cottages Glebe Road Cuckfield Haywards Heath RH17 5BP on 25 October 2024
24 Oct 2024 AP01 Appointment of Lee Henry James as a director on 23 October 2024
24 Oct 2024 PSC01 Notification of Lee Leonard Sharkey as a person with significant control on 23 October 2024
24 Oct 2024 AP01 Appointment of Lee Leonard Sharkey as a director on 23 October 2024
24 Oct 2024 PSC07 Cessation of Morris Heathbridge as a person with significant control on 23 October 2024
24 Oct 2024 PSC01 Notification of Lee Henry James as a person with significant control on 23 October 2024
24 Oct 2024 TM01 Termination of appointment of Morris Heathbridge as a director on 23 October 2024
24 Oct 2024 CERTNM Company name changed heathbridge plant & machinery hire LIMITED\certificate issued on 24/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-23
19 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates