HEATHCOTE FUTURE CONNECTIONS LIMITED

07305701
HEATHCOTE COTTAGES 71-73 MAIN STREET PALTERTON CHESTERFIELD S44 6UR

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 2 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 2 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 officers Appointment of director (Miss Emily Grace Whitaker) 2 Buy now
23 Dec 2021 officers Appointment of director (Mr Charles Rex Whitaker) 2 Buy now
23 Dec 2021 officers Appointment of director (Mr James Harry Whitaker) 2 Buy now
23 Dec 2021 accounts Annual Accounts 2 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2021 accounts Annual Accounts 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2019 accounts Annual Accounts 2 Buy now
07 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 resolution Resolution 3 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
04 Dec 2017 resolution Resolution 3 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 accounts Annual Accounts 2 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 2 Buy now
17 Jul 2015 officers Termination of appointment of director (John Michael Andrews) 1 Buy now
16 Jul 2015 annual-return Annual Return 3 Buy now
16 Jul 2015 officers Appointment of director (Mrs Karen Michelle Whitaker) 2 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 officers Termination of appointment of director (John Michael Andrews) 1 Buy now
10 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2014 officers Termination of appointment of director (Mark Andrew Hardwick) 1 Buy now
04 Dec 2014 officers Termination of appointment of director (William Robert Wildgoose) 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Nicholas Gray-Cowley) 1 Buy now
04 Dec 2014 officers Termination of appointment of director (Philip John Snaith) 1 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
22 Oct 2014 annual-return Annual Return 6 Buy now
11 Nov 2013 accounts Annual Accounts 2 Buy now
19 Jul 2013 annual-return Annual Return 6 Buy now
05 Dec 2012 accounts Annual Accounts 2 Buy now
12 Jul 2012 annual-return Annual Return 6 Buy now
23 Aug 2011 accounts Annual Accounts 2 Buy now
23 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
13 Oct 2010 officers Appointment of director (Mr Nicholas Gray-Cowley) 2 Buy now
12 Oct 2010 officers Appointment of director (Mr Philip John Snaith) 2 Buy now
12 Oct 2010 officers Appointment of director (Mr Jayson Rex Whitaker) 2 Buy now
02 Oct 2010 officers Appointment of director (Mr Mark Andrew Hardwick) 2 Buy now
01 Oct 2010 officers Appointment of director (Mr William Robert Wildgoose) 2 Buy now
06 Jul 2010 incorporation Incorporation Company 7 Buy now