The Heathgate Group Ltd was founded on 29 August 1990, it's status at Companies House is "Active". Harris, Muriel Jocelyn, Harris, Vivienne Ann are listed as the directors of the company. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Muriel Jocelyn | 31 October 2001 | 11 July 2003 | 1 |
HARRIS, Vivienne Ann | N/A | 15 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 21 August 2020 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 29 August 2017 | |
CH01 - Change of particulars for director | 29 August 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
MG01 - Particulars of a mortgage or charge | 09 October 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AD01 - Change of registered office address | 12 July 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AA - Annual Accounts | 13 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 06 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 30 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2009 | |
AAMD - Amended Accounts | 02 December 2008 | |
AA - Annual Accounts | 27 October 2008 | |
363s - Annual Return | 21 October 2008 | |
363s - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 13 July 2007 | |
363s - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 12 July 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 28 October 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 July 2005 | |
363s - Annual Return | 06 December 2004 | |
287 - Change in situation or address of Registered Office | 26 August 2004 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
AA - Annual Accounts | 29 June 2003 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 14 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2001 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 25 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 1999 | |
AA - Annual Accounts | 30 June 1999 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 01 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 1998 | |
363s - Annual Return | 01 September 1997 | |
AA - Annual Accounts | 04 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 1997 | |
363s - Annual Return | 16 September 1996 | |
AA - Annual Accounts | 02 July 1996 | |
288 - N/A | 26 October 1995 | |
363s - Annual Return | 10 October 1995 | |
AA - Annual Accounts | 20 February 1995 | |
363a - Annual Return | 10 November 1994 | |
AA - Annual Accounts | 17 June 1994 | |
395 - Particulars of a mortgage or charge | 14 June 1994 | |
287 - Change in situation or address of Registered Office | 14 March 1994 | |
363s - Annual Return | 29 September 1993 | |
AA - Annual Accounts | 29 June 1993 | |
363s - Annual Return | 13 October 1992 | |
RESOLUTIONS - N/A | 13 March 1992 | |
RESOLUTIONS - N/A | 13 March 1992 | |
RESOLUTIONS - N/A | 13 March 1992 | |
AA - Annual Accounts | 13 March 1992 | |
287 - Change in situation or address of Registered Office | 12 December 1991 | |
363b - Annual Return | 12 December 1991 | |
CERTNM - Change of name certificate | 14 January 1991 | |
CERTNM - Change of name certificate | 14 January 1991 | |
RESOLUTIONS - N/A | 11 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 November 1990 | |
288 - N/A | 17 October 1990 | |
NEWINC - New incorporation documents | 29 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 October 2012 | Outstanding |
N/A |
Deed of deposit | 31 May 1994 | Fully Satisfied |
N/A |