RICHARD HEALD DESIGN CONSULTANT LIMITED

C/O Unit 17 The Courtyard Blakemere Village, Chester Road C/O Unit 17 The Courtyard Blakemere Village, Chester Road, Northwich, CW8 2EB, Cheshire, England
StatusACTIVE
Company No.07732916
CategoryPrivate Limited Company
Incorporated08 Aug 2011
Age12 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

RICHARD HEALD DESIGN CONSULTANT LIMITED is an active private limited company with number 07732916. It was incorporated 12 years, 10 months, 11 days ago, on 08 August 2011. The company address is C/O Unit 17 The Courtyard Blakemere Village, Chester Road C/O Unit 17 The Courtyard Blakemere Village, Chester Road, Northwich, CW8 2EB, Cheshire, England.



Company Fillings

Change person director company with change date

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Kenneth Heald

Change date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Richard Kenneth Heald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-29

New date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Old address: Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England

New address: C/O Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB

Change date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-29

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-10

Officer name: Mr Richard Kenneth Heald

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Kenneth Heald

Change date: 2017-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL

Change date: 2017-08-30

Old address: C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carroll's kitchens LIMITED\certificate issued on 08/02/13

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Kenneth Heald

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Hillier

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Craven

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Hillier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Craven

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Hillier

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Hillier

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Carroll

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Carroll

Documents

View document PDF

Incorporation company

Date: 08 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC LAND LTD

20 BRUNEL ROAD,CLACTON ON SEA,CO15 4LU

Number:10216553
Status:ACTIVE
Category:Private Limited Company

CF CONSULTING LTD

2/1 2 QUEENS GARDENS,DOWANHILL,G12 9DG

Number:SC592453
Status:ACTIVE
Category:Private Limited Company

CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED

EQUITY COURT (DPM),SOUTHAMPTON,SO15 1RJ

Number:02304104
Status:ACTIVE
Category:Private Limited Company

GRW FACILITIES LIMITED

WESTBUILD HOUSE,BOURNEMOUTH,BH9 1PA

Number:07850667
Status:ACTIVE
Category:Private Limited Company

NEW LINE INTERIORS LIMITED

24B BELMONT AVENUE,LONDON,N13 4HD

Number:10791926
Status:ACTIVE
Category:Private Limited Company

NILE RESOURCES LIMITED

20 NEWLYN ROAD,TOTTENHAM,N17 6RX

Number:11316285
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