HEATH (PROPERTIES) LIMITED

00591925
16 HANS ROAD LONDON SW3 1RT

Documents

Documents
Date Category Description Pages
08 Aug 2024 officers Change of particulars for director (Mr Harry Swales) 2 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2024 mortgage Registration of a charge 45 Buy now
29 Jan 2024 officers Termination of appointment of director (Duncan James Salvesen) 1 Buy now
03 Oct 2023 officers Appointment of director (Mr Harry Swales) 2 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Andrew Richard Giblin) 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 9 Buy now
03 Aug 2022 accounts Annual Accounts 9 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 officers Termination of appointment of director (Alan Jay Leibowitz) 1 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 officers Termination of appointment of director (Trevor Moross) 1 Buy now
03 Apr 2021 accounts Annual Accounts 8 Buy now
23 Feb 2021 officers Termination of appointment of director (John Patrick Kennedy) 1 Buy now
23 Feb 2021 officers Appointment of director (Mr Michael Ben Jenkins) 2 Buy now
16 Nov 2020 officers Appointment of director (Mr Andrew Richard Giblin) 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 8 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 resolution Resolution 3 Buy now
18 Jun 2019 mortgage Registration of a charge 41 Buy now
14 Jun 2019 accounts Annual Accounts 8 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 accounts Annual Accounts 8 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2017 accounts Annual Accounts 8 Buy now
04 Dec 2016 resolution Resolution 2 Buy now
24 Nov 2016 resolution Resolution 3 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 8 Buy now
28 Jul 2015 annual-return Annual Return 8 Buy now
13 Apr 2015 accounts Annual Accounts 8 Buy now
27 Feb 2015 mortgage Registration of a charge 45 Buy now
30 Jan 2015 resolution Resolution 25 Buy now
30 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jul 2014 annual-return Annual Return 8 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
18 Sep 2013 officers Termination of appointment of director (Philip Wade) 2 Buy now
02 Aug 2013 annual-return Annual Return 9 Buy now
15 Mar 2013 accounts Annual Accounts 8 Buy now
28 Jan 2013 officers Change of particulars for director (Mr Alan Jay Leibowitz) 2 Buy now
31 Jul 2012 annual-return Annual Return 9 Buy now
07 Jun 2012 accounts Annual Accounts 8 Buy now
02 Aug 2011 annual-return Annual Return 9 Buy now
03 Jun 2011 accounts Annual Accounts 8 Buy now
18 Nov 2010 mortgage Particulars of a mortgage or charge 19 Buy now
12 Jul 2010 annual-return Annual Return 6 Buy now
12 Jul 2010 officers Change of particulars for corporate secretary (Hanover Management Services Limited) 2 Buy now
29 Jun 2010 accounts Annual Accounts 8 Buy now
10 Feb 2010 resolution Resolution 25 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Duncan James Salvesen) 3 Buy now
07 Oct 2009 officers Change of particulars for director (Philip John Wade) 3 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Trevor Moross) 3 Buy now
07 Oct 2009 officers Change of particulars for director (John Patrick Kennedy) 3 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Alan Leibowitz) 3 Buy now
16 Jul 2009 annual-return Return made up to 11/07/09; full list of members 5 Buy now
06 Mar 2009 accounts Annual Accounts 8 Buy now
15 Oct 2008 resolution Resolution 1 Buy now
17 Jul 2008 annual-return Return made up to 11/07/08; full list of members 5 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 16 hans road london SW3 1RS 1 Buy now
17 Jul 2008 address Location of debenture register 1 Buy now
14 Feb 2008 accounts Annual Accounts 8 Buy now
01 Dec 2007 officers New director appointed 3 Buy now
12 Jul 2007 annual-return Return made up to 11/07/07; full list of members 3 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: 16 hans road london SW3 1RT 1 Buy now
19 Mar 2007 accounts Annual Accounts 8 Buy now
20 Feb 2007 officers Director's particulars changed 1 Buy now
14 Jul 2006 annual-return Return made up to 11/07/06; full list of members 3 Buy now
12 Jun 2006 accounts Annual Accounts 8 Buy now
01 Mar 2006 officers Director's particulars changed 1 Buy now
15 Aug 2005 accounts Annual Accounts 10 Buy now
27 Jul 2005 annual-return Return made up to 11/07/05; full list of members 3 Buy now
15 Jul 2004 accounts Annual Accounts 14 Buy now
15 Jul 2004 annual-return Return made up to 11/07/04; full list of members 8 Buy now
15 Aug 2003 officers Director's particulars changed 1 Buy now
05 Aug 2003 accounts Annual Accounts 13 Buy now
04 Aug 2003 annual-return Return made up to 11/07/03; full list of members 8 Buy now
10 Sep 2002 accounts Annual Accounts 14 Buy now
26 Jul 2002 annual-return Return made up to 11/07/02; full list of members 8 Buy now
10 Jul 2002 officers Director's particulars changed 1 Buy now
20 Sep 2001 officers Director's particulars changed 2 Buy now
08 Aug 2001 annual-return Return made up to 11/07/01; full list of members 8 Buy now
24 Jul 2001 accounts Annual Accounts 14 Buy now
15 Mar 2001 accounts Annual Accounts 14 Buy now
22 Nov 2000 officers New director appointed 3 Buy now
22 Sep 2000 accounts Accounting reference date shortened from 16/05/01 to 31/12/00 1 Buy now
08 Aug 2000 capital Declaration of assistance for shares acquisition 6 Buy now
13 Jul 2000 annual-return Return made up to 11/07/00; full list of members 7 Buy now
11 Jul 2000 auditors Auditors Resignation Company 1 Buy now
24 May 2000 officers New director appointed 4 Buy now
24 May 2000 officers New secretary appointed 2 Buy now
24 May 2000 officers New director appointed 4 Buy now
24 May 2000 officers New director appointed 4 Buy now
24 May 2000 accounts Accounting reference date shortened from 30/06/00 to 16/05/00 1 Buy now
24 May 2000 address Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st. Albans hertfordshire AL4 8DJ 1 Buy now
24 May 2000 officers Director resigned 1 Buy now
24 May 2000 officers Secretary resigned;director resigned 1 Buy now