Advanced company searchLink opens in new window

HEATHCOAT PROPERTIES LIMITED

Company number 12114745

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)
01 Feb 2024 CS01 Confirmation statement made on 8 December 2023 with updates
07 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Mar 2022 CH01 Director's details changed for Mr Muhammad Gulzar on 8 March 2022
10 Mar 2022 PSC04 Change of details for Mr Muhammad Gulzar as a person with significant control on 7 March 2022
10 Mar 2022 AD01 Registered office address changed from 5 Mowbray Street Bolton BL1 5JP England to 83 Ducie Street Manchester M1 2JQ on 10 March 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
14 Sep 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
14 Sep 2021 CH01 Director's details changed for Mr Muhammad Gulzar on 10 September 2021
14 Sep 2021 AD01 Registered office address changed from 64 Lytham Road Freckleton Preston PR4 1XA England to 5 Mowbray Street Bolton BL1 5JP on 14 September 2021
06 Sep 2021 AD01 Registered office address changed from 5 Mowbray Street Bolton BL1 5JP England to 64 Lytham Road Freckleton Preston PR4 1XA on 6 September 2021
06 Sep 2021 PSC04 Change of details for Mr Muhammad Gulzar as a person with significant control on 4 September 2021
01 Sep 2021 AD01 Registered office address changed from 64 Lytham Road Freckleton Preston PR4 1XA England to 5 Mowbray Street Bolton BL1 5JP on 1 September 2021
01 Sep 2021 PSC01 Notification of Muhammad Gulzar as a person with significant control on 20 August 2021
01 Sep 2021 PSC07 Cessation of Ali Hasan as a person with significant control on 20 August 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 TM01 Termination of appointment of Ali Hasan as a director on 22 August 2021
01 Sep 2021 AP01 Appointment of Mr Muhammad Gulzar as a director on 25 August 2021
01 Sep 2021 AD01 Registered office address changed from 50 Rydal Road Bolton BL1 5LJ England to 64 Lytham Road Freckleton Preston PR4 1XA on 1 September 2021
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2021 AA Micro company accounts made up to 31 July 2020
30 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with updates
11 Oct 2020 CS01 Confirmation statement made on 27 July 2020 with no updates