Advanced company searchLink opens in new window

HEATHDALE LIMITED

Company number 08064260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to 85 Great Portland Street First Floor London W1W 7LT on 4 March 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Jan 2024 CH01 Director's details changed for Mrs Claire Marie Cain on 18 December 2023
22 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Jun 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Cumberland House Greenside Lane Bradford BD8 9TF on 13 June 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Nov 2018 CH01 Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Mar 2017 AP01 Appointment of Mrs Claire Marie Cain as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
04 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 Jul 2015 AP02 Appointment of Cumberland Directors Limited as a director on 30 July 2015