HEATHCOTES M LIMITED

08715691
ROYAL COURT BASIL CLOSE CHESTERFIELD UNITED KINGDOM S41 7SL

Documents

Documents
Date Category Description Pages
27 Nov 2023 accounts Annual Accounts 17 Buy now
27 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 28 Buy now
27 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
27 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2023 officers Appointment of director (Mr Neil David Robinson) 2 Buy now
23 May 2023 officers Termination of appointment of director (Tracy Pamela Dawkins) 1 Buy now
14 Mar 2023 accounts Annual Accounts 17 Buy now
14 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 28 Buy now
14 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
14 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
17 Jan 2023 officers Termination of appointment of director (Angela Jayne Limb) 1 Buy now
17 Jan 2023 officers Appointment of director (Mrs Tracy Pamela Dawkins) 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 officers Termination of appointment of director (Paul Musgrave) 1 Buy now
12 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2022 officers Appointment of director (Paul Musgrave) 2 Buy now
02 Mar 2022 officers Termination of appointment of director (Brendan Thomas Kelly) 1 Buy now
09 Feb 2022 officers Change of particulars for director (Mr Tim Davies) 2 Buy now
14 Dec 2021 accounts Annual Accounts 17 Buy now
14 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 2 Buy now
01 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 28 Buy now
01 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
28 Oct 2021 officers Change of particulars for director (Mr Brendan Thomas Kelly) 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2021 officers Appointment of director (Mr Tim Davies) 2 Buy now
09 Aug 2021 officers Termination of appointment of director (Paul Reuben Hainsworth) 1 Buy now
13 Jan 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Nov 2020 resolution Resolution 1 Buy now
19 Nov 2020 incorporation Memorandum Articles 38 Buy now
19 Nov 2020 mortgage Registration of a charge 28 Buy now
19 Nov 2020 mortgage Registration of a charge 70 Buy now
17 Nov 2020 officers Termination of appointment of director (Gareth Norman Dufton) 1 Buy now
13 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2020 officers Appointment of director (Mr Gareth Norman Dufton) 2 Buy now
13 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2020 officers Appointment of director (Mr Paul Reuben Hainsworth) 2 Buy now
13 Nov 2020 officers Termination of appointment of director (John Andrew Hill) 1 Buy now
13 Nov 2020 officers Termination of appointment of director (David Astill Harrison) 1 Buy now
13 Nov 2020 officers Termination of appointment of director (Simon John Maxwell Cobb) 1 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 accounts Annual Accounts 23 Buy now
21 Jan 2020 incorporation Memorandum Articles 30 Buy now
13 Jan 2020 resolution Resolution 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 officers Termination of appointment of director (Mikkel Togsverd) 1 Buy now
08 Aug 2019 accounts Annual Accounts 21 Buy now
04 Apr 2019 officers Appointment of director (Mr Mikkel Togsverd) 2 Buy now
04 Apr 2019 officers Appointment of director (Mr Brendan Thomas Kelly) 2 Buy now
04 Feb 2019 officers Change of particulars for director (Mrs Angela Jayne Sydenham) 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 21 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 17 Buy now
08 Dec 2016 mortgage Registration of a charge 56 Buy now
29 Nov 2016 accounts Annual Accounts 18 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 accounts Annual Accounts 15 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
19 Jun 2015 mortgage Registration of a charge 26 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2015 mortgage Registration of a charge 29 Buy now
26 Nov 2014 accounts Annual Accounts 14 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
09 Sep 2014 officers Change of particulars for director (Mrs Angela Jayne Lovatt) 2 Buy now
05 Aug 2014 officers Change of particulars for director (Anglea Lovat) 2 Buy now
05 Aug 2014 officers Change of particulars for director (Mr David Astill Harrison) 2 Buy now
05 Aug 2014 officers Change of particulars for director (John Andrew Hill) 2 Buy now
05 Aug 2014 officers Change of particulars for director (Simon John Maxwell Cobb) 2 Buy now
02 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 officers Appointment of director (Anglea Lovat) 3 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2014 mortgage Registration of a charge 42 Buy now
02 Oct 2013 incorporation Incorporation Company 51 Buy now