HEATHMOOR FINANCIAL SERVICES LIMITED

05874106
CAMBRIAN HOUSE ST. DAVIDS PARK EWLOE DEESIDE CH5 3XA

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 8 Buy now
14 Feb 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jan 2023 accounts Annual Accounts 6 Buy now
26 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2022 officers Termination of appointment of director (Gary Edward Cottam) 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 6 Buy now
16 Jun 2021 officers Termination of appointment of director (Alan Christopher Hardy) 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 6 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 6 Buy now
03 Sep 2019 officers Appointment of director (Mr Roger Michael Taylor) 2 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 7 Buy now
20 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2018 officers Termination of appointment of secretary (Wendy Cottam) 1 Buy now
20 Nov 2018 officers Termination of appointment of director (John Michael Griffiths) 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2017 accounts Annual Accounts 6 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 3 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
25 Jul 2013 officers Change of particulars for director (Mr Gary Edward Cottam) 2 Buy now
25 Jul 2013 officers Appointment of director (Mr Alan Christopher Hardy) 2 Buy now
25 Jul 2013 officers Change of particulars for secretary (Mrs Wendy Cottam) 1 Buy now
25 Jul 2013 officers Change of particulars for director (Mr John Michael Griffiths) 2 Buy now
26 Feb 2013 accounts Annual Accounts 5 Buy now
20 Jul 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 accounts Annual Accounts 5 Buy now
20 Jul 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 accounts Annual Accounts 5 Buy now
09 Nov 2010 address Change Sail Address Company 1 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
06 Aug 2010 officers Change of particulars for director (John Michael Griffiths) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Gary Edward Cottam) 2 Buy now
06 Aug 2010 officers Change of particulars for secretary (Wendy Cottam) 1 Buy now
22 Dec 2009 accounts Annual Accounts 5 Buy now
27 Jul 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
10 Oct 2008 accounts Annual Accounts 9 Buy now
14 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 8 Buy now
01 Aug 2007 officers Secretary's particulars changed 1 Buy now
01 Aug 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: 5 st johns court, vicars lane chester cheshire CH1 1QE 1 Buy now
15 Sep 2006 capital Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 officers New director appointed 2 Buy now
15 Aug 2006 officers New director appointed 2 Buy now
15 Aug 2006 officers New secretary appointed 2 Buy now
12 Jul 2006 incorporation Incorporation Company 16 Buy now