- Company Overview for HEATHCOAT PROPERTIES LIMITED (12114745)
- Filing history for HEATHCOAT PROPERTIES LIMITED (12114745)
- People for HEATHCOAT PROPERTIES LIMITED (12114745)
- More for HEATHCOAT PROPERTIES LIMITED (12114745)
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) |
---|---|---|---|
07 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Muhammad Gulzar on 8 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Muhammad Gulzar as a person with significant control on 7 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from 5 Mowbray Street Bolton BL1 5JP England to 83 Ducie Street Manchester M1 2JQ on 10 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
14 Sep 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Muhammad Gulzar on 10 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 64 Lytham Road Freckleton Preston PR4 1XA England to 5 Mowbray Street Bolton BL1 5JP on 14 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 5 Mowbray Street Bolton BL1 5JP England to 64 Lytham Road Freckleton Preston PR4 1XA on 6 September 2021 | |
06 Sep 2021 | PSC04 | Change of details for Mr Muhammad Gulzar as a person with significant control on 4 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 64 Lytham Road Freckleton Preston PR4 1XA England to 5 Mowbray Street Bolton BL1 5JP on 1 September 2021 | |
01 Sep 2021 | PSC01 | Notification of Muhammad Gulzar as a person with significant control on 20 August 2021 | |
01 Sep 2021 | PSC07 | Cessation of Ali Hasan as a person with significant control on 20 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
01 Sep 2021 | TM01 | Termination of appointment of Ali Hasan as a director on 22 August 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Muhammad Gulzar as a director on 25 August 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 50 Rydal Road Bolton BL1 5LJ England to 64 Lytham Road Freckleton Preston PR4 1XA on 1 September 2021 | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
11 Oct 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
27 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates |