HEARTLAND GROUP LIMITED
Status | DISSOLVED |
Company No. | 03599841 |
Category | Private Limited Company |
Incorporated | 17 Jul 1998 |
Age | 25 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 10 months, 3 days |
SUMMARY
HEARTLAND GROUP LIMITED is an dissolved private limited company with number 03599841. It was incorporated 25 years, 11 months, 22 days ago, on 17 July 1998 and it was dissolved 10 months, 3 days ago, on 05 September 2023. The company address is 1 Great Tower Street, London, EC3R 5AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Dissolution application strike off company
Date: 09 Jun 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary O'donnell
Termination date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Mortgage satisfy charge full
Date: 08 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035998410003
Documents
Appoint person secretary company with name date
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jitendra Patel
Appointment date: 2022-03-11
Documents
Accounts with accounts type dormant
Date: 06 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Money
Appointment date: 2021-03-02
Documents
Termination secretary company with name termination date
Date: 05 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Ernest Moir
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ernest Moir
Termination date: 2021-03-02
Documents
Accounts with accounts type dormant
Date: 29 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harradine
Termination date: 2020-04-24
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mr Howard Pierre Lickens
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-24
Officer name: Mr Howard Pierre Lickens
Documents
Change person secretary company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-23
Officer name: Mr Christopher Ernest Moir
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mr Christopher Ernest Moir
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-18
Officer name: Mr Christopher Ernest Moir
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mr Gary O'donnell
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-18
Officer name: Mr Gary O'donnell
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-18
Officer name: Mr Howard Pierre Lickens
Documents
Change person secretary company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-18
Officer name: Mr Christopher Ernest Moir
Documents
Appoint person director company with name date
Date: 10 Sep 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Harradine
Appointment date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-20
Old address: South Lodge Cranford Manor Kenilworth Road Blackdown Leamington Spa Warwickshire CV32 6RG
New address: 1 Great Tower Street London EC3R 5AA
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type small
Date: 05 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Accounts with accounts type small
Date: 19 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Weetman
Termination date: 2017-09-19
Documents
Accounts with accounts type small
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type full
Date: 06 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type small
Date: 15 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2015
Action Date: 22 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035998410003
Charge creation date: 2015-06-22
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ernest Moir
Appointment date: 2015-03-24
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary O'donnell
Appointment date: 2014-10-31
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Pierre Lickens
Appointment date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 09 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-10-31
Documents
Appoint person secretary company with name date
Date: 23 Dec 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Ernest Moir
Appointment date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 23 Dec 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Ann Weetman
Termination date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 06 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from south lodge, cranford manor kenilworth road blackdown leamington spa warwickshire CV32 6RG united kingdom
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from hawkstone house portland mews portland street leamington spa warwickshire CV32 5HD
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 12/02/02 from: hawkstone house 36-38 windsor street leamington spa warwickshire CV32 5EB
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/99; full list of members
Documents
Legacy
Date: 02 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 04 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 31/03/99
Documents
Some Companies
29 PALMERSTON ROAD,ABERDEEN,AB11 5QP
Number: | SC464484 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARLANCE PROPERTY DEVELOPMENT LTD
FLAT 6 GILSHAW LODGE,RUGBY,CV22 7AL
Number: | 10686154 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HIGH MOUNT,LONDON,NW4 3SS
Number: | 10798996 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
R 1-56 9 WHITMORE MANOR CLOSE,COVENTRY,CV6 2PH
Number: | OC332644 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12B PHILBEACH HOUSE,DALE,SA63 3QU
Number: | 09113790 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEARING AND MOBILITY STORE LIMITED
9A ELLENDUNE SHOPPING CENTRE,SWINDON,SN4 9LN
Number: | 07080624 |
Status: | ACTIVE |
Category: | Private Limited Company |