HEATHDALE LIMITED
Status | ACTIVE |
Company No. | 08064260 |
Category | Private Limited Company |
Incorporated | 10 May 2012 |
Age | 12 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
HEATHDALE LIMITED is an active private limited company with number 08064260. It was incorporated 12 years, 22 days ago, on 10 May 2012. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-04
Old address: Cumberland House Greenside Lane Bradford BD8 9TF England
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Marie Cain
Change date: 2023-12-18
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Address
Type: AD01
Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
New address: Cumberland House Greenside Lane Bradford BD8 9TF
Change date: 2019-06-13
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 24 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-24
Officer name: Mrs Lisa Joanne Thompson
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Marie Cain
Appointment date: 2017-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Cumberland Directors Limited
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint corporate director company with name date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-07-30
Officer name: Cumberland Directors Limited
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Ryan John Williamson
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mrs Lisa Joanne Thompson
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan John Williamson
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Smith
Documents
Accounts with accounts type dormant
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Some Companies
BRISTOL PROPERTY ASSOCIATES LIMITED
6 PEMBROKE ROAD,BRISTOL,BS8 3AX
Number: | 05747711 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP
Number: | 11033166 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLTHOUSE GRANGE FARM,HARROGATE,HG3 5AE
Number: | 08825494 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 EYRESCROFT,PETERBOROUGH,PE3 8ET
Number: | 09410574 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HILTON ROAD,BRADFORD,BD7 2ED
Number: | 10984725 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 7,LEICESTER,LE3 0TF
Number: | 10523313 |
Status: | ACTIVE |
Category: | Private Limited Company |