HEYWOOD PARTNERSHIP LIMITED

06649625
101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 8 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2023 accounts Annual Accounts 8 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 7 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 9 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 9 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 9 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 7 Buy now
25 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 5 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 4 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2011 accounts Annual Accounts 6 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 accounts Annual Accounts 5 Buy now
02 Sep 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 134 percival road enfield middlesex EN1 1QU united kingdom 1 Buy now
24 Apr 2009 capital Ad 16/04/09\gbp si 5@1=5\gbp ic 95/100\ 2 Buy now
24 Apr 2009 capital Ad 16/04/09\gbp si 94@1=94\gbp ic 1/95\ 2 Buy now
24 Apr 2009 officers Secretary appointed jack alfred toni clarke 2 Buy now
24 Apr 2009 officers Director appointed gary jack clarke 3 Buy now
19 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2009 officers Appointment terminated director rwl directors LIMITED 1 Buy now
11 Mar 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
22 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from lion house red lion street london WC1R 4GB uk 1 Buy now
17 Jul 2008 incorporation Incorporation Company 22 Buy now