HEATON PLANNING LIMITED
Status | ACTIVE |
Company No. | 04786259 |
Category | Private Limited Company |
Incorporated | 04 Jun 2003 |
Age | 20 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HEATON PLANNING LIMITED is an active private limited company with number 04786259. It was incorporated 20 years, 11 months, 20 days ago, on 04 June 2003. The company address is 12 Bridgford Road 12 Bridgford Road, Nottingham, NG2 6AB.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital return purchase own shares treasury capital date
Date: 01 Nov 2022
Action Date: 11 Aug 2022
Category: Capital
Type: SH03
Capital : 7 GBP
Date: 2022-08-11
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Capital return purchase own shares treasury capital date
Date: 09 Mar 2022
Action Date: 07 May 2021
Category: Capital
Type: SH03
Date: 2021-05-07
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 02 Oct 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Capital : 137 GBP
Date: 2018-07-09
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Louise Warren
Appointment date: 2018-07-01
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mr Philip Christian Moore
Documents
Capital cancellation shares
Date: 03 Jul 2018
Action Date: 04 Jun 2018
Category: Capital
Type: SH06
Date: 2018-06-04
Capital : 94.00 GBP
Documents
Capital return purchase own shares
Date: 03 Jul 2018
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2018
Action Date: 13 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047862590001
Charge creation date: 2018-06-13
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Resolution
Date: 15 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 07 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Heaton
Termination date: 2018-06-04
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Christopher Heaton
Termination date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Change person director company with change date
Date: 26 Jun 2012
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-03
Officer name: Spencer James Warren
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-03
Officer name: Simon Christopher Heaton
Documents
Change person secretary company with change date
Date: 25 Jun 2012
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-03
Officer name: Christine Heaton
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Smith
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Spencer James Warren
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Christopher Heaton
Change date: 2010-06-04
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christian James Smith
Change date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/07/06--------- £ si [email protected]=2 £ ic 112/114
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/12/05--------- £ si [email protected]=2 £ ic 110/112
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/04/05
Documents
Resolution
Date: 26 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/04/05--------- £ si [email protected]
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Certificate change of name company
Date: 06 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crystalbrand LIMITED\certificate issued on 06/11/03
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 21/10/03 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
25 NORWAY GATE,LONDON,SE16 7TR
Number: | 10377219 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE
Number: | 11913736 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JOHNSON LODGE,LONDON,W9 3TJ
Number: | 03735434 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN COURT (BAMBER BRIDGE) RESIDENTIAL MANAGEMENT COMPANY LIMITED
7 DARK LANE DARK LANE,CHORLEY,PR6 8AE
Number: | 05644940 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 10299448 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 MILE END ROAD,LONDON,E1 4UN
Number: | 11953731 |
Status: | ACTIVE |
Category: | Private Limited Company |