NEW HEATH PORTFOLIO LIMITED - BILLERICAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-20 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-03-15 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Address. Change date: 2018-02-02. New address: Fremnells Hawkswood Road Downham Billericay Essex CM11 1JT. Old address: Hawkswood House Hawkswood Road Downham Essex CM11 1JT. 2018-02-02 View Report
Accounts. Accounts type total exemption full. 2017-12-30 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Mortgage. Charge creation date: 2016-11-17. Charge number: 037321110007. 2016-11-21 View Report
Mortgage. Charge creation date: 2016-11-17. Charge number: 037321110005. 2016-11-18 View Report
Mortgage. Charge number: 037321110006. Charge creation date: 2016-11-17. 2016-11-18 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Accounts. Accounts amended with accounts type full. 2015-10-04 View Report
Accounts. Accounts amended with accounts type small. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Accounts. Accounts amended with made up date. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2013-11-10 View Report
Mortgage. Charge number: 2. 2013-09-21 View Report
Mortgage. Charge number: 1. 2013-09-21 View Report
Mortgage. Charge number: 4. 2013-09-21 View Report
Mortgage. Charge number: 3. 2013-09-21 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Insolvency. Description: Notice of ceasing to act as receiver or manager. 2013-02-27 View Report
Accounts. Accounts amended with made up date. 2013-01-16 View Report
Accounts. Accounts type small. 2013-01-08 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2012-07-09 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type small. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Accounts. Accounts type small. 2010-11-22 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Officers. Officer name: Sanjay Ashok Sharma. Change date: 2009-10-01. 2010-04-12 View Report
Officers. Change date: 2009-10-01. Officer name: Vishal Sharma. 2010-04-12 View Report
Accounts. Accounts type small. 2010-02-02 View Report
Address. Change date: 2010-02-02. Old address: Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE. 2010-02-02 View Report
Accounts. Accounts type small. 2009-10-27 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type full. 2009-02-17 View Report