HEARTHCOTE MANAGEMENT COMPANY LIMITED

05348452
186 HORNINGLOW STREET ANSON COURT BURTON-ON-TRENT DE14 1NG

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 5 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 officers Termination of appointment of secretary (Alan Durose) 1 Buy now
01 Nov 2022 accounts Annual Accounts 6 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 6 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 7 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
21 Sep 2018 officers Appointment of director (Mr James Patrick David Cadman) 2 Buy now
21 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2018 officers Termination of appointment of director (Margaret Wendy Naylor) 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 7 Buy now
17 Feb 2017 accounts Annual Accounts 5 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 officers Appointment of director (Mrs Margaret Wendy Naylor) 2 Buy now
07 Feb 2017 officers Termination of appointment of director (Kevin John Hollyoake) 1 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
24 Nov 2015 accounts Annual Accounts 6 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
23 Oct 2014 accounts Annual Accounts 6 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
07 Dec 2012 officers Termination of appointment of director (Ian Hill) 1 Buy now
22 Oct 2012 accounts Annual Accounts 5 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
25 Oct 2010 officers Appointment of director (Mr Kevin John Hollyoake) 2 Buy now
25 Oct 2010 officers Termination of appointment of director (Robin Dicker) 1 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Ian George Hill) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 accounts Annual Accounts 1 Buy now
13 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
29 Sep 2008 officers Secretary appointed alan durose 2 Buy now
29 Sep 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 1 needwood house lancaster park newborough road needwood burton on trent staffordshire DE13 9PD 1 Buy now
02 Sep 2008 officers Appointment terminated secretary margaret naylor 1 Buy now
11 Aug 2008 officers Director appointed ian george hill 2 Buy now
04 Feb 2008 annual-return Return made up to 01/02/08; full list of members 2 Buy now
19 Nov 2007 accounts Annual Accounts 1 Buy now
13 Jul 2007 resolution Resolution 10 Buy now
19 Mar 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
14 Sep 2006 accounts Annual Accounts 1 Buy now
16 Feb 2006 annual-return Return made up to 01/02/06; full list of members 6 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: winston churchill house ethel street birmingham west midlands B2 4BG 1 Buy now
06 Jul 2005 resolution Resolution 9 Buy now
06 Jul 2005 address Registered office changed on 06/07/05 from: one eleven edmund street birmingham west midlands B3 2HJ 1 Buy now
23 Mar 2005 incorporation Memorandum Articles 8 Buy now
17 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2005 capital S-div 02/03/05 1 Buy now
11 Mar 2005 officers New director appointed 2 Buy now
11 Mar 2005 officers New secretary appointed 2 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 officers Director resigned 1 Buy now
01 Feb 2005 incorporation Incorporation Company 17 Buy now