HEATHER COURT (HINDHEAD) LIMITED
Status | ACTIVE |
Company No. | 01224637 |
Category | Private Limited Company |
Incorporated | 01 Sep 1975 |
Age | 48 years, 9 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Robin Haywood
Documents
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
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
Termination secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Mccausland
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 20 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachel Perkins
Documents
Termination secretary company with name
Date: 20 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Mccausland
Documents
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
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
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
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
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
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
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
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
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
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
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
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
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
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
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
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; change of members
Documents
Legacy
Date: 03 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/98; change of members
Documents
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
Legacy
Date: 08 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/97; full list of members
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 02 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/96; no change of members
Documents
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
Legacy
Date: 14 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/95; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 23 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/94; full list of members
Documents
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
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
BOLTON CLEANING CONTRACTORS LIMITED
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 10476857 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 RUBERY FARM GROVE,BIRMINGHAM,B45 9RN
Number: | 11234669 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 LUFFIELD ROAD,LONDON,SE2 9JN
Number: | 11790523 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 YORK PLACE,,EH1 3HP
Number: | SC238537 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |