42 HEATH TERRACE MANAGEMENT LIMITED

42 Heath Terrace, Leamington Spa, CV32 5NA, England
StatusACTIVE
Company No.04036758
Category
Incorporated19 Jul 2000
Age23 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

42 HEATH TERRACE MANAGEMENT LIMITED is an active with number 04036758. It was incorporated 23 years, 10 months, 17 days ago, on 19 July 2000. The company address is 42 Heath Terrace, Leamington Spa, CV32 5NA, England.



Company Fillings

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-09

Officer name: Mr Benedict Charlie Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Matthew Southall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Miss Boglarka Klima

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Jane Wright

Termination date: 2021-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hugh Andrew Bickerton

Appointment date: 2021-08-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-17

Officer name: Natalie Jane Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Hugh Andrew Bickerton

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Winter

Termination date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Winter

Termination date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: David Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-01

Officer name: Dr Natalie Jane Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

New address: 42 Heath Terrace Leamington Spa CV32 5NA

Old address: The Cottage 42 Heath Terrace Leamington Spa CV32 5NA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Natalie Jane Wright

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Colette Ruth Donaldson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Mark Anthony Donaldson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

New address: The Cottage 42 Heath Terrace Leamington Spa CV32 5NA

Old address: Flat 2 42 Heath Terrace Leamington Spa Warwickshire CV32 5NA

Change date: 2017-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Miss Emma Louise Winter

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: James Simmonds

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Caroline Kershaw

Termination date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr John Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Ms Emma Louise Winter

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-23

Officer name: Mr Davod Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Southall

Appointment date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Donaldson

Appointment date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Mr Davod Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas

Termination date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas

Appointment date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-20

Officer name: Ms Colette Ruth Donaldson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Freeman

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Charles William Zoro

Termination date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-30

Officer name: Stephen George Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Address

Type: AD01

Old address: Top Flat 42 Heath Terrace Leamington Spa Warwickshire CV32 5NA

Change date: 2010-08-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Charles William Zoro

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Stephen George Ward

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Jonathan Paul Freeman

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Joanne Caroline Kershaw

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Simmonds

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Mckim

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mckim

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Mckim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/07/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/07/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/07

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/06

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/05

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 28/09/04 from: the cottage 42 heath terrace leamington spa warwickshire

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/04

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/07/01

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CAPPRESSO COFFEE LIMITED

31 BOLLING ROAD,WEST YORKSHIRE,BD4 7HN

Number:02911047
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ685 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09462260
Status:LIQUIDATION
Category:Private Limited Company

CTRL HOLDINGS LIMITED

275 NEW NORTH ROAD,LONDON,N1 7AA

Number:11119419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LODGELAND LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:02343260
Status:ACTIVE
Category:Private Limited Company

POLYDOROU LIMITED

LAXMI HOUSE 2-B DRAYCOTT AVENUE,HARROW,HA3 0BU

Number:08380874
Status:ACTIVE
Category:Private Limited Company

REAL POWER (UK) LIMITED

C/O ACEDIA PROP 18, EAST PARADE,BRADFORD,BD1 5EE

Number:09076221
Status:ACTIVE
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