HEARTLANDS ESTATES LIMITED

First Floor 83 Market Street First Floor 83 Market Street, Telford, TF2 6EA, Shropshire, England
StatusACTIVE
Company No.10658223
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HEARTLANDS ESTATES LIMITED is an active private limited company with number 10658223. It was incorporated 7 years, 3 months, 7 days ago, on 08 March 2017. The company address is First Floor 83 Market Street First Floor 83 Market Street, Telford, TF2 6EA, Shropshire, England.



Company Fillings

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Old address: Unit 4 19-31 Brunswick Road Sparkbrook Birmingham B12 8NP England

Change date: 2024-03-22

New address: First Floor 83 Market Street Oakengates Telford Shropshire TF2 6EA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 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: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: Unit 4 19-31 Brunswick Road Sparkbrook Birmingham B12 8NP

Old address: 3 Stafford Road, First Floor Oakengates Telford TF2 6JH England

Change date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohsin Lall Choudhry

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Old address: 3a Stafford Road Oakengates Telford TF2 6JH England

Change date: 2020-05-14

New address: 3 Stafford Road, First Floor Oakengates Telford TF2 6JH

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Mohsin Lall Choudhry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Old address: 81-83 Market Street Oakengates Telford Shropshire England

Change date: 2020-04-07

New address: 3a Stafford Road Oakengates Telford TF2 6JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: Lasyard House Underhill St Bridgnorth WV16 4BB England

New address: 81-83 Market Street Oakengates Telford Shropshire

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-22

Psc name: Mohammed Amar Arif

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rizwan Arif

Notification date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Mohammed Amar Arif

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Rizwan Arif

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-05

Psc name: Mohammed Amar Arif

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rizwan Arif

Cessation date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Rizwan Arif

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Mohammed Amar Arif

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELIEF BASED SAFETY LTD.

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC422606
Status:ACTIVE
Category:Private Limited Company

HOOK MARITIME (UK) LIMITED

5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU

Number:05018622
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TELEVISION LIMITED

UNIT 6 BOW EXCHANGE,LONDON,E3 3QP

Number:09172203
Status:ACTIVE
Category:Private Limited Company

SAXON COAST CONSULTANTS LTD

16 LINCOLN ROAD,SURREY,RH4 1TD

Number:05610403
Status:ACTIVE
Category:Private Limited Company

SPU TRANSPORT LTD

12 CLARENCE ROAD,HINCKLEY,LE10 1DR

Number:10830561
Status:ACTIVE
Category:Private Limited Company

T. ILES ROOFING LIMITED

155 WHITELADIES ROAD,BRISTOL,BS8 2RF

Number:06175681
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