Advanced company searchLink opens in new window

HEALEY DEVELOPMENT SOLUTIONS (WILLESDEN) LIMITED

Company number 09939415

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)
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
15 Sep 2022 TM01 Termination of appointment of Reece Bennison as a director on 15 September 2022
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
08 Oct 2021 MR01 Registration of charge 099394150001, created on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Reece Bennison as a director on 29 September 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 PSC07 Cessation of Meadow Residential Llp as a person with significant control on 30 June 2020
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
02 Jul 2020 PSC01 Notification of Peter James Bennison as a person with significant control on 30 June 2020
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 AD01 Registered office address changed from C/O C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom to 843 Finchley Road London NW11 8NA on 7 June 2017
24 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
11 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
10 Nov 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
07 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted