HEATHWOOD MANAGEMENT COMPANY LIMITED

05387239
435 CHESTER ROAD MANCHESTER ENGLAND M16 9HA

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 6 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 6 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 6 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 officers Appointment of director (Mr Michael Lacey) 2 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 officers Termination of appointment of director (Freda Mitchell Graham Willey) 1 Buy now
26 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Dec 2020 accounts Annual Accounts 8 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 6 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2017 accounts Annual Accounts 6 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
12 Mar 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
14 Oct 2010 officers Appointment of director (Stephen Ruta) 3 Buy now
24 Sep 2010 accounts Annual Accounts 5 Buy now
24 Sep 2010 officers Termination of appointment of director (Steven Walsh-Hill) 2 Buy now
24 Sep 2010 officers Termination of appointment of secretary (Steven Walsh-Hill) 2 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Mar 2010 accounts Annual Accounts 4 Buy now
16 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Mr Steven Philip Walsh-Hill) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Freda Mitchell Graham Willey) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Peter Bendall) 2 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
13 Mar 2009 annual-return Return made up to 10/03/08; full list of members 4 Buy now
13 Mar 2009 officers Director appointed mr steven philip walsh-hill 1 Buy now
13 Mar 2009 address Location of debenture register 1 Buy now
13 Mar 2009 officers Secretary appointed mr steven philip walsh-hill 1 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from heathwood heald road bowdon altrincham cheshire WA14 2JE 1 Buy now
13 Mar 2009 address Location of register of members 1 Buy now
12 Mar 2009 officers Appointment terminated director claire hodder 1 Buy now
12 Mar 2009 officers Appointment terminated director stephen hodder 1 Buy now
12 Mar 2009 officers Appointment terminated secretary claire hodder 1 Buy now
12 Mar 2009 officers Appointment terminated secretary peter bendall 1 Buy now
29 Oct 2008 accounts Annual Accounts 4 Buy now
09 Nov 2007 officers Director resigned 1 Buy now
09 Nov 2007 officers Director resigned 1 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
26 Oct 2007 accounts Annual Accounts 4 Buy now
26 Oct 2007 accounts Amended Accounts 4 Buy now
07 Aug 2007 accounts Amended Accounts 7 Buy now
12 Jun 2007 annual-return Return made up to 10/03/07; full list of members 9 Buy now
07 Jun 2007 accounts Annual Accounts 7 Buy now
08 Sep 2006 resolution Resolution 8 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
26 Apr 2006 annual-return Return made up to 10/03/06; full list of members 7 Buy now
26 Apr 2006 officers New secretary appointed 2 Buy now
26 Apr 2006 capital Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Apr 2006 officers Secretary resigned 1 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: heathwood heald road bowdon altrincham cheshire WA14 2JE 1 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: c/o mace & jones pall mall court 61-67 king street manchester M2 4PD 1 Buy now
28 Mar 2006 officers New secretary appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
27 Sep 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
14 Jul 2005 address Registered office changed on 14/07/05 from: 14 oxford court manchester greater manchester M2 3WQ 1 Buy now
18 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2005 incorporation Incorporation Company 26 Buy now