HEATHER COURT (HINDHEAD) LIMITED

15 Heather Court Heather Way, Hindhead, GU26 6AN, Surrey, England
StatusACTIVE
Company No.01224637
CategoryPrivate Limited Company
Incorporated01 Sep 1975
Age48 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

HEATHER COURT (HINDHEAD) LIMITED is an active private limited company with number 01224637. It was incorporated 48 years, 9 months, 3 days ago, on 01 September 1975. The company address is 15 Heather Court Heather Way, Hindhead, GU26 6AN, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Weeks

Appointment date: 2022-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-19

Officer name: Lorinda Jane Holbrook

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Address

Type: AD01

New address: 15 Heather Court Heather Way Hindhead Surrey GU26 6AN

Old address: 8 Heather Court Heather Way Hindhead Surrey GU26 6AN England

Change date: 2021-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lorinda Jane Holbrook

Appointment date: 2020-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-19

Officer name: Annabelle Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Old address: 3 Heather Court Heather Way Hindhead Surrey GU26 6AN

Change date: 2016-02-22

New address: 8 Heather Court Heather Way Hindhead Surrey GU26 6AN

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-09

Officer name: Mrs Lorna Irene Simmonds

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Annabelle Russell

Appointment date: 2015-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-09

Officer name: Rachel Perkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-07

Officer name: Timothy Robin Haywood

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-07

Officer name: Stanley Charles Draper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Robin Haywood

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Mccausland

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christina Anne Lock

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Stanley Charles Draper

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Janet Ann Ramsay

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Address

Type: AD01

Old address: 3 Heather Court Heather Way Hindhead Surrey GU26 6AN United Kingdom

Change date: 2010-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Address

Type: AD01

Old address: 6 Heather Court Heather Way Hindhead Surrey GU26 6AN

Change date: 2010-03-20

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Perkins

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Mccausland

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 12/04/99 from: 1 heather court heatherway hindhead surrey GU26 6AN

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/99; change of members

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/95; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

BOLTON CLEANING CONTRACTORS LIMITED

BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:10476857
Status:ACTIVE
Category:Private Limited Company

GEM RECRUITMENT LIMITED

60 RUBERY FARM GROVE,BIRMINGHAM,B45 9RN

Number:11234669
Status:ACTIVE
Category:Private Limited Company

JANERE UK LIMITED

67 LUFFIELD ROAD,LONDON,SE2 9JN

Number:11790523
Status:ACTIVE
Category:Private Limited Company

LOCH LOMOND WATER LIMITED

29 YORK PLACE,,EH1 3HP

Number:SC238537
Status:ACTIVE
Category:Private Limited Company

MTO LOGISTICS LIMITED

71 SWALLOWFIELDS DRIVE,CANNOCK,WS12 1UG

Number:09460460
Status:ACTIVE
Category:Private Limited Company

RICHMOND OAKS ASSOCIATES LIMITED

BEGBIES TRAYNOR RIVER COURT,DUNDEE,DD1 3JT

Number:SC522652
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source