HEATHFIELD HOUSE MANAGEMENT LIMITED

5 The Quadrant The Quadrant 5 The Quadrant The Quadrant, Wirral, CH47 2EE, Merseyisde, England
StatusACTIVE
Company No.03745461
CategoryPrivate Limited Company
Incorporated01 Apr 1999
Age25 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

HEATHFIELD HOUSE MANAGEMENT LIMITED is an active private limited company with number 03745461. It was incorporated 25 years, 3 months, 5 days ago, on 01 April 1999. The company address is 5 The Quadrant The Quadrant 5 The Quadrant The Quadrant, Wirral, CH47 2EE, Merseyisde, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Paul Thomas

Termination date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

Old address: 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP

New address: 5 the Quadrant the Quadrant Hoylake Wirral Merseyisde CH47 2EE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Rowlands

Appointment date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Cushing

Appointment date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Kitchen

Termination date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Boardman

Termination date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-02

Officer name: Mr Christopher Paul Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Joanne Kitchen

Appointment date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. June Dentith

Appointment date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Terry Scott

Appointment date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Knowles

Appointment date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hope Western

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bankier

Termination date: 2017-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Murphy

Termination date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: Horner Downey & Co 30 Bromborough Village Road Bromborough Wirral Cheshire CH62 7ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richardson

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Denith

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: June Rose Denith

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ethel Mcandrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: John Douglas Richardson

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Edward Bankier

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Graham Hope Western

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Ian Murphy

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Ethel Mcandrew

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Audrey Boardman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 18/09/02 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/05/99--------- £ si 16@1=16 £ ic 2/18

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTLA LTD

47 LANCASTER STREET,LIVERPOOL,L9 1BG

Number:10801298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEMOCON (UK) LTD

UNIT 5 LONDON ROAD,SUTTON COLDFIELD,B75 5SA

Number:08612826
Status:ACTIVE
Category:Private Limited Company

LEISURE PARK SOLUTIONS LIMITED

ALMA HOUSE THE CAUSEWAY,HIGHBRIDGE,TA9 4QH

Number:11934745
Status:ACTIVE
Category:Private Limited Company

MAIL BOXES ETC WORLDWIDE LTD

MILL HILL HOUSE 6 THE BROADWAY,LONDON,NW7 3LL

Number:11959299
Status:ACTIVE
Category:Private Limited Company

QVIP LIMITED

930 HIGH ROAD,LONDON,N12 9RT

Number:04613421
Status:ACTIVE
Category:Private Limited Company

SAMRAI ACCOUNTANCY SERVICES LTD

6 KERRY HILL,WORCESTER,WR3 8QQ

Number:07504251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source