Heaton Park Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 2, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

TERRACE HILL NORTH EAST LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 06866817
Record last updated Tuesday, April 5, 2022 5:58:46 PM UTC
Official Address High Edge Court Church Street Heage And Ambergate
There are 26 companies registered at this street
Locality Heage And Ambergate
Region Derbyshire, England
Postal Code DE562BW
Sector Development of building projects

Charts

Visits

HEATON PARK DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-12025-22025-32025-52025-602468101214161820
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 10, 2021 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Nov 10, 2021 Resignation of 4 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 4 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Nov 10, 2021 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 10, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 2, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Jul 13, 2021 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jul 13, 2021 Resignation of 3 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 3 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Jun 14, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 14, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jul 1, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Three appointments: a man, a woman and a person Three appointments: a man, a woman and a person
Registry Jul 12, 2013 Resignation of one Director Resignation of one Director
Registry Jul 12, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Jul 2, 2013 Annual accounts Annual accounts
Registry Jul 1, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 3, 2013 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Nov 14, 2012 Annual return Annual return
Registry Jul 5, 2012 Change of particulars for director Change of particulars for director
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Nov 16, 2011 Annual return Annual return
Registry Oct 28, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Mar 21, 2011 Annual accounts Annual accounts
Registry Dec 21, 2010 Annual return Annual return
Registry Dec 9, 2010 Change of accounting reference date Change of accounting reference date
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry Dec 10, 2009 Annual return Annual return
Registry Dec 10, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Aug 14, 2009 Change of name certificate Change of name certificate
Registry Aug 14, 2009 Company name change Company name change
Registry Jul 31, 2009 Resignation of a director Resignation of a director
Registry Jul 31, 2009 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Jul 30, 2009 Company name change Company name change
Registry Jul 29, 2009 Change of name certificate Change of name certificate
Registry Jul 10, 2009 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Dec 8, 2008 Annual return Annual return
Financials Sep 3, 2008 Annual accounts Annual accounts
Registry Mar 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Registry Feb 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Registry Feb 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Registry Dec 12, 2007 Annual return Annual return
Financials Jul 24, 2007 Annual accounts Annual accounts
Registry Feb 7, 2007 Resignation of a director Resignation of a director
Registry Jan 22, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 6, 2006 Annual return Annual return
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry Mar 22, 2006 Resignation of a director Resignation of a director
Registry Mar 6, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 2, 2006 Appointment of a director Appointment of a director
Registry Jan 16, 2006 Annual return Annual return
Registry Jan 9, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Dec 29, 2005 Miscellaneous document Miscellaneous document
Financials Aug 11, 2005 Annual accounts Annual accounts
Registry Apr 22, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2004 Annual return Annual return
Financials Mar 26, 2004 Annual accounts Annual accounts
Registry Dec 22, 2003 Annual return Annual return
Registry Sep 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Apr 14, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 3, 2003 Appointment of a secretary Appointment of a secretary
Registry Mar 3, 2003 Resignation of a secretary Resignation of a secretary
Registry Jan 31, 2003 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 31, 2003 Resignation of one Financial Controller and one Secretary (a man) Resignation of one Financial Controller and one Secretary (a man)
Registry Nov 28, 2002 Annual return Annual return
Registry Nov 27, 2002 Resignation of a director Resignation of a director
Registry Nov 13, 2002 Resignation of one Surveyor and one Director (a man) Resignation of one Surveyor and one Director (a man)
Registry Oct 29, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 18, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 6, 2002 Annual accounts Annual accounts
Registry Apr 10, 2002 Appointment of a director Appointment of a director
Registry Apr 10, 2002 Appointment of a director 3125... Appointment of a director 3125...
Registry Apr 10, 2002 Appointment of a director Appointment of a director
Registry Mar 26, 2002 Three appointments: 3 men Three appointments: 3 men
Registry Jan 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Registry Dec 18, 2001 Annual return Annual return
Registry Sep 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 19, 2001 Particulars of a mortgage or charge 3125... Particulars of a mortgage or charge 3125...
Registry Sep 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Registry Sep 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Registry Sep 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Registry Sep 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3125... Declaration of satisfaction in full or in part of a mortgage or charge 3125...
Registry Aug 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 10, 2001 Particulars of a mortgage or charge 3125... Particulars of a mortgage or charge 3125...
Financials Mar 23, 2001 Annual accounts Annual accounts
Registry Dec 22, 2000 Annual return Annual return
Registry Dec 22, 2000 Director's particulars changed Director's particulars changed
Registry Dec 22, 2000 Registered office changed Registered office changed
Registry Dec 22, 2000 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)