154 Heath Road Ltd was founded on 12 August 2013. There are 7 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HART, Stephen Edward | 28 October 2014 | - | 1 |
JACKSON, David | 12 August 2013 | - | 1 |
JONES, Elizabeth | 26 August 2018 | - | 1 |
WILLIAMS, Michele Mary | 12 August 2013 | - | 1 |
ZARVOU, John Andrew | 12 August 2013 | - | 1 |
ABERY, Susie Ann | 28 October 2014 | 28 August 2015 | 1 |
MITCHELL, Anna Isobel | 12 August 2013 | 26 August 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
CH01 - Change of particulars for director | 09 September 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CH01 - Change of particulars for director | 06 September 2018 | |
CS01 - N/A | 06 September 2018 | |
CH01 - Change of particulars for director | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
AP01 - Appointment of director | 06 September 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 21 November 2016 | |
CS01 - N/A | 23 September 2016 | |
CH01 - Change of particulars for director | 08 February 2016 | |
AP01 - Appointment of director | 15 October 2015 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 28 September 2015 | |
TM01 - Termination of appointment of director | 27 September 2015 | |
SH01 - Return of Allotment of shares | 29 October 2014 | |
AP01 - Appointment of director | 29 October 2014 | |
AP01 - Appointment of director | 29 October 2014 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AR01 - Annual Return | 19 August 2013 | |
CH01 - Change of particulars for director | 17 August 2013 | |
NEWINC - New incorporation documents | 12 August 2013 |