- Company Overview for HEATHERSIDE PROPERTY LIMITED (09967695)
- Filing history for HEATHERSIDE PROPERTY LIMITED (09967695)
- People for HEATHERSIDE PROPERTY LIMITED (09967695)
- Charges for HEATHERSIDE PROPERTY LIMITED (09967695)
- More for HEATHERSIDE PROPERTY LIMITED (09967695)
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) |
---|---|---|---|
03 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2024 | AA01 | Previous accounting period shortened from 26 February 2023 to 25 February 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
24 Nov 2023 | AA01 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
29 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
05 May 2021 | MR04 | Satisfaction of charge 099676950005 in full | |
05 May 2021 | MR04 | Satisfaction of charge 099676950006 in full | |
22 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
21 Sep 2020 | MR01 | Registration of charge 099676950005, created on 15 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 099676950006, created on 15 September 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Karen Patricia Green on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Anthony Arthur Green on 22 June 2020 | |
27 May 2020 | MR04 | Satisfaction of charge 099676950003 in full | |
27 May 2020 | MR04 | Satisfaction of charge 099676950004 in full | |
24 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 28 February 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Sonia Kaur as a director on 3 April 2020 | |
09 Apr 2020 | PSC05 | Change of details for Bradenham Properties Limited as a person with significant control on 3 April 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Mohinder Singh as a director on 3 April 2020 | |
09 Apr 2020 | PSC07 | Cessation of Gx Holdings Limited as a person with significant control on 3 April 2020 |