CH01 |
On Thursday 11th June 2020 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 5th, July 2023
| accounts
|
Free Download
(106 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th September 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(20 pages)
|
AUD |
Auditor's resignation
filed on: 7th, October 2020
| auditors
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Friday 24th July 2020
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lakelovers House Victoria Street Windermere Cumbria LA23 1AB England to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on Friday 17th January 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 18th December 2019 - new secretary appointed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 20th November 2018.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2018
| resolution
|
Free Download
(39 pages)
|
TM01 |
Director appointment termination date: Friday 20th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Claremont Road Surbiton Surrey KT6 4RF England to Lakelovers House Victoria Street Windermere Cumbria LA23 1AB on Thursday 26th April 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th April 2018.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th April 2018.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 20th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 30th August 2016 secretary's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Osbourne House Lower Teddington Road Hampton Wick Surrey KT1 4ER to 28 Claremont Road Surbiton Surrey KT6 4RF on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 1st March 2016
filed on: 9th, May 2016
| capital
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 26th July 2015 secretary's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 26th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 26th July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP to Osbourne House Lower Teddington Road Hampton Wick Surrey KT1 4ER on Thursday 27th November 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
AD01 |
Registered office address changed from 29 Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP England to Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP on Monday 11th August 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 2nd December 2013 from C/O Mat Faraday 29 Crown Business Centre 29 Crown Business Centre 17 Union Street Kingston Surrey KT1 1RP England
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Thursday 21st November 2013 from 4 Ember Lane Esher Surrey KT10 8ER
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 26th July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st December 2011 to Saturday 31st March 2012
filed on: 15th, April 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 26th July 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed heymoor LIMITEDcertificate issued on 11/02/11
filed on: 11th, February 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 11th February 2011
change of name
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 26th July 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 7th August 2009
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Thursday 31st July 2008
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 10th August 2007
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 10th August 2007
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 25th, April 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 25th, April 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 17th August 2006
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 17th August 2006
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 1st, September 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 1st, September 2005
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 1st September 2005 New secretary appointed;new director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 1st September 2005 New director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 1st September 2005 New director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 1st September 2005 New secretary appointed;new director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 8th August 2005 Secretary resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 8th August 2005 Director resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 8th August 2005 Director resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 8th August 2005 Secretary resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, July 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2005
| incorporation
|
Free Download
(18 pages)
|