Advanced company searchLink opens in new window

HEATHFIELD COURT (CHISWICK) LIMITED

Company number 01897064

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)
16 Jul 2013 TM01 Termination of appointment of Michael Cummings as a director
04 Jul 2013 TM01 Termination of appointment of Saumen Kar as a director
17 Apr 2013 TM01 Termination of appointment of Tina Havdahl as a director
09 Jan 2013 AP01 Appointment of Carlos Alberto Alvarez-Garmon as a director
12 Dec 2012 AP01 Appointment of Mr Ian Anthony Thomas Sanderson as a director
23 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
25 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
09 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
07 Mar 2011 AP01 Appointment of Tina Lind Havdahl as a director
17 Dec 2010 TM01 Termination of appointment of Kundan Bangerh as a director
17 Dec 2010 TM01 Termination of appointment of Tina Havdahl as a director
16 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
23 Feb 2010 AP01 Appointment of Tina Lind Havdahl as a director
07 Dec 2009 CH04 Secretary's details changed for C K Corporate Services Limited on 1 December 2009
07 Dec 2009 AP01 Appointment of Kundan Bangerh as a director
02 Dec 2009 AD03 Register(s) moved to registered inspection location
02 Dec 2009 AD02 Register inspection address has been changed from 443 Stroude Road Virginia Water Surrey GU25 4BU United Kingdom
01 Dec 2009 TM01 Termination of appointment of a director
12 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
12 Nov 2009 AD03 Register(s) moved to registered inspection location
12 Nov 2009 AD02 Register inspection address has been changed
06 Nov 2009 TM01 Termination of appointment of Jonathan Lurie as a director
06 Nov 2009 TM01 Termination of appointment of Harbinder Chahil as a director