HEARTLAND COURT MANAGEMENT LIMITED

02533484
CAVENDISH249 CAVENDISH STREET ASHTON-UNDER-LYNE ENGLAND OL6 7AT

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 2 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2023 officers Appointment of secretary (Mr Michael Murphy) 2 Buy now
21 Dec 2023 officers Termination of appointment of secretary (Brian Paul Moran) 1 Buy now
21 Dec 2023 officers Termination of appointment of director (Hilary Catherine Roberts) 1 Buy now
21 Dec 2023 officers Termination of appointment of director (Andrew Paul Marshall) 1 Buy now
15 Aug 2023 accounts Annual Accounts 2 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2021 accounts Annual Accounts 2 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 officers Change of particulars for director (Mrs Hilary Catherine Roberts) 2 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2017 officers Change of particulars for director (Mr Brian Paul Moran) 2 Buy now
14 Sep 2017 officers Change of particulars for director (Mrs Kathleen Tracy Marshall) 2 Buy now
14 Sep 2017 officers Change of particulars for director (Mr Andrew Paul Marshall) 2 Buy now
14 Sep 2017 officers Change of particulars for director (Mr Paul Rowland Robert Kenneth Chisnell) 2 Buy now
14 Sep 2017 officers Change of particulars for secretary (Mr Brian Paul Moran) 1 Buy now
14 Sep 2017 accounts Annual Accounts 2 Buy now
01 Jun 2017 officers Appointment of director (Mr Andrew Paul Marshall) 2 Buy now
31 May 2017 officers Appointment of director (Mrs Kathleen Tracy Marshall) 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Termination of appointment of director (Paul Frederick Lees) 1 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Sep 2015 accounts Annual Accounts 2 Buy now
03 Sep 2015 annual-return Annual Return 8 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 8 Buy now
22 Aug 2013 annual-return Annual Return 8 Buy now
22 Aug 2013 accounts Annual Accounts 2 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
24 Sep 2012 annual-return Annual Return 8 Buy now
31 Aug 2012 annual-return Annual Return 8 Buy now
21 Oct 2011 annual-return Annual Return 8 Buy now
29 Jun 2011 accounts Annual Accounts 3 Buy now
29 Dec 2010 accounts Annual Accounts 3 Buy now
30 Sep 2010 annual-return Annual Return 8 Buy now
30 Sep 2010 officers Termination of appointment of director (Annabelle Robinson) 1 Buy now
22 Oct 2009 accounts Annual Accounts 3 Buy now
07 Sep 2009 annual-return Return made up to 09/08/09; full list of members 8 Buy now
07 Sep 2009 officers Director appointed ms hilary catherine roberts 1 Buy now
07 Sep 2009 officers Director appointed mr paul rowland robert kenneth chisnell 1 Buy now
07 Sep 2009 officers Appointment terminated director kate astbury 1 Buy now
16 Sep 2008 annual-return Return made up to 09/08/08; full list of members 8 Buy now
15 Sep 2008 officers Director and secretary's change of particulars / brian moran / 01/02/2008 1 Buy now
15 Sep 2008 officers Appointment terminated director cristy mcguinness 1 Buy now
03 Jul 2008 resolution Resolution 1 Buy now
03 Jul 2008 accounts Annual Accounts 2 Buy now
01 Sep 2007 annual-return Return made up to 09/08/07; no change of members 8 Buy now
01 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
01 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
21 Jul 2007 accounts Annual Accounts 2 Buy now
21 Jul 2007 resolution Resolution 1 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
08 Sep 2006 annual-return Return made up to 09/08/06; full list of members 11 Buy now
17 Jul 2006 accounts Annual Accounts 2 Buy now
08 Sep 2005 accounts Annual Accounts 2 Buy now
08 Sep 2005 annual-return Return made up to 09/08/05; full list of members 11 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: 123 deansgate manchester M3 2BU 1 Buy now
25 Oct 2004 annual-return Return made up to 09/08/04; full list of members 11 Buy now
25 Oct 2004 accounts Annual Accounts 3 Buy now
25 May 2004 officers New secretary appointed;new director appointed 2 Buy now
25 May 2004 officers Director resigned 1 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
07 Nov 2003 accounts Annual Accounts 3 Buy now
07 Nov 2003 annual-return Return made up to 09/08/03; full list of members 11 Buy now
23 Sep 2002 accounts Annual Accounts 2 Buy now
05 Sep 2002 annual-return Return made up to 09/08/02; full list of members 11 Buy now
04 Sep 2001 annual-return Return made up to 09/08/01; full list of members 9 Buy now
25 Jun 2001 accounts Annual Accounts 2 Buy now
25 Jun 2001 accounts Annual Accounts 2 Buy now
16 Jun 2001 address Registered office changed on 16/06/01 from: c/o wrigley claydon 29/33 union street oldham OL1 1HH 1 Buy now
16 Jun 2001 officers New director appointed 2 Buy now
16 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
16 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
16 Jun 2001 officers Director resigned 1 Buy now
01 Dec 2000 annual-return Return made up to 09/08/00; no change of members 6 Buy now
20 Dec 1999 officers New secretary appointed 2 Buy now
20 Dec 1999 annual-return Return made up to 09/08/99; no change of members 4 Buy now
27 Oct 1999 accounts Annual Accounts 2 Buy now
27 Oct 1999 officers New director appointed 2 Buy now
27 Oct 1999 officers Secretary resigned;director resigned 1 Buy now
20 Jan 1999 accounts Annual Accounts 2 Buy now
12 Nov 1998 annual-return Return made up to 09/08/98; full list of members 6 Buy now