HEARTLANDS ESTATES LIMITED
Status | ACTIVE |
Company No. | 10658223 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 3 months, 7 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 12 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
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
Gazette filings brought up to date
Date: 01 Nov 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC422606 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 LINCOLN ROAD,SURREY,RH4 1TD
Number: | 05610403 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CLARENCE ROAD,HINCKLEY,LE10 1DR
Number: | 10830561 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 WHITELADIES ROAD,BRISTOL,BS8 2RF
Number: | 06175681 |
Status: | ACTIVE |
Category: | Private Limited Company |