HEALEY DEVELOPMENT SOLUTIONS (BARNET HOUSE) LIMITED

843 Finchley Road, London, NW11 8NA, England
StatusACTIVE
Company No.09939511
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

HEALEY DEVELOPMENT SOLUTIONS (BARNET HOUSE) LIMITED is an active private limited company with number 09939511. It was incorporated 8 years, 5 months, 9 days ago, on 07 January 2016. The company address is 843 Finchley Road, London, NW11 8NA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 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: 12 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Meadow Residential Llp

Cessation date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter James Bennison

Notification date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: 843 Finchley Road London NW11 8NA

Old address: C/O C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom

Change date: 2017-06-07

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed healey development solutions (one) LIMITED\certificate issued on 25/01/17

Documents

View document PDF

Change of name notice

Date: 24 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWELL INVESTMENT COMPANY LIMITED

SOMERCOURT,MAIDSTONE,ME16 0HX

Number:00691816
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CAR SALES LTD

31 YORK STREET,ALTRINCHAM,WA15 9QH

Number:11768403
Status:ACTIVE
Category:Private Limited Company

J G I LTD

FJAEL SAND SOUND,SHETLAND,ZE2 9LU

Number:SC599030
Status:ACTIVE
Category:Private Limited Company

OMNEROSE (UK) SERVICES LTD

12 WEYBOURNE AVENUE,MANCHESTER,M9 7DH

Number:11139329
Status:ACTIVE
Category:Private Limited Company

REDSEN LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08369984
Status:ACTIVE
Category:Private Limited Company

SMART PRO FINANCE LTD

338 REGENTS PARK ROAD,LONDON,N3 2LN

Number:10812763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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