About

Registered Number: 06610081
Date of Incorporation: 03/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 108 High Street Ramsey, Huntingdon, Cambridgeshire, PE26 1BS,

 

Heacham Property Ltd was founded on 03 June 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYS, Helen Anne Marie 03 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 30 January 2018
MR04 - N/A 24 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 01 June 2017
RESOLUTIONS - N/A 10 November 2016
AP01 - Appointment of director 03 November 2016
AD01 - Change of registered office address 03 November 2016
AR01 - Annual Return 11 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
RESOLUTIONS - N/A 19 May 2009
MEM/ARTS - N/A 19 May 2009
AA - Annual Accounts 08 April 2009
225 - Change of Accounting Reference Date 31 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
SA - Shares agreement 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
RESOLUTIONS - N/A 25 February 2009
123 - Notice of increase in nominal capital 25 February 2009
CERTNM - Change of name certificate 14 October 2008
395 - Particulars of a mortgage or charge 30 August 2008
395 - Particulars of a mortgage or charge 30 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee and indemnity 27 August 2008 Fully Satisfied

N/A

Debenture 27 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.