About

Registered Number: 09397056
Date of Incorporation: 20/01/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: 1 Aviva Investors, St Helen's 1 Undershaft, London, EC3P 3DQ,

 

Established in 2015, Heath Farm Energy Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at this company. The companies directors are Cruickshank, Sarah, Wright, Jennifer, Sheikh, Imran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Imran 05 October 2015 05 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Sarah 22 May 2015 21 May 2020 1
WRIGHT, Jennifer 10 August 2016 11 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 May 2020
AD01 - Change of registered office address 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
TM01 - Termination of appointment of director 27 December 2019
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 November 2019
RESOLUTIONS - N/A 14 August 2019
MA - Memorandum and Articles 14 August 2019
TM02 - Termination of appointment of secretary 12 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 02 February 2018
MR01 - N/A 22 November 2017
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 31 July 2017
MR01 - N/A 08 March 2017
MR01 - N/A 08 March 2017
MR04 - N/A 01 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 31 August 2016
AP03 - Appointment of secretary 16 August 2016
CH01 - Change of particulars for director 01 February 2016
AR01 - Annual Return 27 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 23 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2015
MR01 - N/A 12 September 2015
RESOLUTIONS - N/A 26 June 2015
RESOLUTIONS - N/A 19 June 2015
SH01 - Return of Allotment of shares 19 June 2015
SH01 - Return of Allotment of shares 17 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AP03 - Appointment of secretary 15 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2015
SH08 - Notice of name or other designation of class of shares 15 June 2015
AA01 - Change of accounting reference date 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AD01 - Change of registered office address 30 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 06 March 2015
NEWINC - New incorporation documents 20 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Fully Satisfied

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.