HEARTHSIDE LIMITED - CHELTENHAM


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-02-01 View Report
Address. Old address: 6a St Andrews Court Wellington Street Thame OX9 3WT England. New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Change date: 2020-12-29. 2020-12-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-18 View Report
Resolution. Description: Resolutions. 2020-12-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Accounts. Accounts type unaudited abridged. 2019-07-04 View Report
Persons with significant control. Psc name: Mrs Sadaf Sadegh-Vaziri. Change date: 2019-04-17. 2019-06-03 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Persons with significant control. Psc name: David Mortimer. Cessation date: 2019-04-17. 2019-06-03 View Report
Accounts. Accounts type unaudited abridged. 2019-01-22 View Report
Persons with significant control. Psc name: Mr David Mortimer. Change date: 2017-07-31. 2018-06-05 View Report
Persons with significant control. Psc name: Sadaf Sadegh-Vaziri. Notification date: 2017-07-31. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2018-06-01 View Report
Officers. Change date: 2018-01-03. Officer name: Mr David Mortimer. 2018-01-03 View Report
Persons with significant control. Change date: 2017-12-20. Psc name: Mr David Mortimer. 2017-12-28 View Report
Address. Change date: 2017-06-13. Old address: Flat a Baronsclere Court 23 Avenue Road Highgate London N6 5YA United Kingdom. New address: 6a St Andrews Court Wellington Street Thame OX9 3WT. 2017-06-13 View Report
Incorporation. Capital: GBP 1 2017-05-22 View Report