Heather Homes Ltd was founded on 08 February 2000 with its registered office in Newport in South Wales, it has a status of "Active". We don't know the number of employees at this business. The current directors of this business are listed as Nocivelli, Barbara Doreen, Nocivelli, Primo, Nocivelli, John Samuel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOCIVELLI, Barbara Doreen | 21 March 2000 | - | 1 |
NOCIVELLI, Primo | 21 March 2000 | - | 1 |
NOCIVELLI, John Samuel | 21 March 2000 | 20 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 02 February 2019 | |
AA - Annual Accounts | 05 December 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 14 February 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
RM02 - N/A | 21 September 2017 | |
RM02 - N/A | 21 September 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
LQ01 - Notice of appointment of receiver or manager | 17 July 2012 | |
LQ01 - Notice of appointment of receiver or manager | 02 July 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 07 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 November 2009 | |
AA - Annual Accounts | 18 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2009 | |
363a - Annual Return | 11 February 2009 | |
405(2) - Notice of ceasing to act of Receiver | 31 March 2008 | |
405(2) - Notice of ceasing to act of Receiver | 31 March 2008 | |
405(2) - Notice of ceasing to act of Receiver | 31 March 2008 | |
363a - Annual Return | 05 March 2008 | |
405(1) - Notice of appointment of Receiver | 25 January 2008 | |
405(1) - Notice of appointment of Receiver | 25 January 2008 | |
405(1) - Notice of appointment of Receiver | 25 January 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 08 May 2006 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 20 December 2004 | |
287 - Change in situation or address of Registered Office | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
363s - Annual Return | 07 February 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
AA - Annual Accounts | 13 January 2004 | |
287 - Change in situation or address of Registered Office | 06 September 2003 | |
363s - Annual Return | 21 February 2003 | |
395 - Particulars of a mortgage or charge | 23 November 2002 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 19 February 2002 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 21 March 2001 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
287 - Change in situation or address of Registered Office | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
NEWINC - New incorporation documents | 08 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 12 February 2004 | Outstanding |
N/A |
Deed of charge | 30 January 2004 | Outstanding |
N/A |
Deed of charge | 22 November 2002 | Outstanding |
N/A |
Legal charge | 26 October 2000 | Outstanding |
N/A |
Legal charge | 26 October 2000 | Outstanding |
N/A |
Legal charge | 26 October 2000 | Outstanding |
N/A |
Legal charge | 26 October 2000 | Outstanding |
N/A |