HEATON GARDENS MANAGEMENT COMPANY LIMITED

04553382
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2024 accounts Annual Accounts 2 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2023 officers Change of particulars for director (Mr John Cartwright Royle) 2 Buy now
18 Sep 2023 officers Change of particulars for corporate secretary (Dempster Management Services Limited) 1 Buy now
18 Sep 2023 officers Change of particulars for director (Mr John Robert Norcross) 2 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2022 accounts Annual Accounts 2 Buy now
14 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2022 accounts Annual Accounts 2 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2021 accounts Annual Accounts 2 Buy now
15 Mar 2021 officers Change of particulars for corporate secretary (Dempster Management Services Limited) 1 Buy now
15 Mar 2021 officers Change of particulars for director (Mr John Robert Norcross) 2 Buy now
15 Mar 2021 officers Change of particulars for director (Mr John Cartwright Royle) 2 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2020 officers Change of particulars for director (Mr John Cartwright Royle) 2 Buy now
14 Jul 2020 officers Change of particulars for director (Mr John Robert Norcross) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr John Cartwright Royle) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr John Robert Norcross) 2 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2020 officers Appointment of corporate secretary (Dempster Management Services Limited) 2 Buy now
09 Mar 2020 officers Termination of appointment of secretary (Stevenson Whyte) 1 Buy now
10 Feb 2020 accounts Annual Accounts 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Appointment of corporate secretary (Stevenson Whyte) 2 Buy now
13 Nov 2019 officers Termination of appointment of secretary (Graymarsh Property Services Limited) 1 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 accounts Annual Accounts 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2017 accounts Annual Accounts 3 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2016 accounts Annual Accounts 3 Buy now
29 Oct 2015 annual-return Annual Return 7 Buy now
19 Feb 2015 accounts Annual Accounts 3 Buy now
20 Oct 2014 annual-return Annual Return 7 Buy now
25 Feb 2014 accounts Annual Accounts 3 Buy now
07 Oct 2013 annual-return Annual Return 7 Buy now
12 Aug 2013 officers Appointment of corporate secretary (Graymarsh Property Services Limited) 2 Buy now
12 Aug 2013 officers Termination of appointment of secretary (Sarah Dickinson) 1 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
12 Nov 2012 annual-return Annual Return 7 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
09 Oct 2011 annual-return Annual Return 7 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
13 Oct 2010 annual-return Annual Return 7 Buy now
18 Feb 2010 accounts Annual Accounts 9 Buy now
01 Nov 2009 annual-return Annual Return 11 Buy now
01 Nov 2009 officers Change of particulars for director (Mr John Cartwright Royle) 2 Buy now
02 Apr 2009 accounts Annual Accounts 9 Buy now
19 Nov 2008 annual-return Return made up to 03/10/08; full list of members 10 Buy now
07 Jul 2008 officers Appointment terminated director dermot mckenna 1 Buy now
06 Mar 2008 accounts Annual Accounts 8 Buy now
05 Dec 2007 annual-return Return made up to 03/10/07; full list of members 8 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: c/o graymarsh property services LTD lowry house 12 kennerleys lane wilmslow cheshire SK9 5EQ 1 Buy now
31 Mar 2007 accounts Annual Accounts 9 Buy now
02 Nov 2006 annual-return Return made up to 03/10/06; full list of members 12 Buy now
05 Apr 2006 accounts Annual Accounts 9 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 officers New secretary appointed 1 Buy now
11 Jan 2006 annual-return Return made up to 03/10/05; full list of members 7 Buy now
07 Oct 2005 annual-return Return made up to 03/10/04; full list of members 7 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
20 Sep 2005 officers New secretary appointed 2 Buy now
16 Mar 2005 officers New director appointed 2 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
25 Jan 2005 officers Director resigned 1 Buy now
29 Nov 2004 officers New director appointed 1 Buy now
29 Nov 2004 officers Secretary resigned 1 Buy now
29 Nov 2004 address Registered office changed on 29/11/04 from: 24 oswald road chorlton cum hardy manchester M21 9LP 1 Buy now
29 Nov 2004 officers New secretary appointed 1 Buy now
22 Nov 2004 accounts Annual Accounts 5 Buy now
22 Nov 2004 accounts Accounting reference date shortened from 31/10/04 to 31/05/04 1 Buy now
05 Aug 2004 accounts Annual Accounts 2 Buy now
13 Jul 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2004 annual-return Return made up to 03/10/03; full list of members 6 Buy now
06 Apr 2004 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers New secretary appointed 2 Buy now
18 Oct 2002 address Registered office changed on 18/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
03 Oct 2002 incorporation Incorporation Company 39 Buy now