Download leads from Nexok and grow your business. Find out more

Air Heating Property Limited

Documents

Total Documents140
Total Pages587

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with updates
3 July 2023Confirmation statement made on 25 June 2023 with updates
3 July 2023Registered office address changed from 15a Eastfield West Lavington Devizes Wiltshire SN10 4HW England to Holly Cottage 221 Oak Road Rivenhall Witham CM8 3HG on 3 July 2023
3 July 2023Change of details for Mr Michael Leslie Russell as a person with significant control on 29 June 2023
25 June 2023Termination of appointment of Kevin Adrian Edwards as a secretary on 25 June 2023
25 June 2023Cessation of Kevin Adrian Edwards as a person with significant control on 25 June 2023
25 June 2023Termination of appointment of Kevin Adrian Edwards as a director on 25 June 2023
1 June 2023Micro company accounts made up to 31 March 2023
16 September 2022Change of details for Mr Michael Leslie Russell as a person with significant control on 9 September 2022
16 September 2022Confirmation statement made on 16 September 2022 with updates
9 September 2022Director's details changed for Mr Kevin Adrian Edwards on 9 September 2022
28 June 2022Micro company accounts made up to 31 March 2022
10 February 2022Confirmation statement made on 10 February 2022 with no updates
25 October 2021Unaudited abridged accounts made up to 31 March 2021
25 June 2021Registered office address changed from Unit F, Enterprise Centre Paycocke Road Basildon Essex SS14 3DY to 15a Eastfield. 15a Eastfield West Lavington Devizes Wiltshire SN10 4HW on 25 June 2021
25 June 2021Registered office address changed from 15a Eastfield. 15a Eastfield West Lavington Devizes Wiltshire SN10 4HW England to 15a Eastfield West Lavington Devizes Wiltshire SN10 4HW on 25 June 2021
13 April 2021Termination of appointment of Michael Leslie Russell as a secretary on 1 April 2021
13 April 2021Appointment of Mr Kevin Adrian Edwards as a secretary on 1 April 2021
10 February 2021Confirmation statement made on 10 February 2021 with no updates
18 September 2020Unaudited abridged accounts made up to 31 March 2020
10 February 2020Confirmation statement made on 10 February 2020 with no updates
6 September 2019Unaudited abridged accounts made up to 31 March 2019
12 February 2019Director's details changed for Mr Kevin Adrian Edwards on 12 February 2019
12 February 2019Confirmation statement made on 10 February 2019 with updates
3 July 2018Unaudited abridged accounts made up to 31 March 2018
19 February 2018Confirmation statement made on 10 February 2018 with updates
6 October 2017Unaudited abridged accounts made up to 31 March 2017
6 October 2017Unaudited abridged accounts made up to 31 March 2017
21 February 2017Director's details changed for Mr Michael Leslie Russell on 14 February 2017
21 February 2017Confirmation statement made on 10 February 2017 with updates
21 February 2017Confirmation statement made on 10 February 2017 with updates
21 February 2017Director's details changed for Mr Michael Leslie Russell on 14 February 2017
26 September 2016Total exemption small company accounts made up to 31 March 2016
26 September 2016Total exemption small company accounts made up to 31 March 2016
30 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,000
30 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,000
25 May 2016Director's details changed for Mr Kevin Adrian Edwards on 25 May 2016
25 May 2016Director's details changed for Mr Michael Leslie Russell on 25 May 2016
25 May 2016Secretary's details changed for Mr Michael Leslie Russell on 25 May 2016
25 May 2016Director's details changed for Mr Kevin Adrian Edwards on 25 May 2016
25 May 2016Secretary's details changed for Mr Michael Leslie Russell on 25 May 2016
25 May 2016Director's details changed for Mr Michael Leslie Russell on 25 May 2016
2 April 2016Company name changed air heating (southern) LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
2 April 2016Company name changed air heating (southern) LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 85
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 85
4 October 2015Total exemption small company accounts made up to 31 March 2015
4 October 2015Total exemption small company accounts made up to 31 March 2015
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 85
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 85
3 October 2014Total exemption small company accounts made up to 31 March 2014
3 October 2014Total exemption small company accounts made up to 31 March 2014
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 85
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 85
1 August 2013Total exemption small company accounts made up to 31 March 2013
1 August 2013Total exemption small company accounts made up to 31 March 2013
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
10 July 2012Total exemption small company accounts made up to 31 March 2012
10 July 2012Total exemption small company accounts made up to 31 March 2012
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 March 2011
30 September 2011Total exemption small company accounts made up to 31 March 2011
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
25 June 2010Total exemption small company accounts made up to 31 March 2010
25 June 2010Total exemption small company accounts made up to 31 March 2010
17 February 2010Director's details changed for Mr Michael Leslie Russell on 17 February 2010
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Mr Michael Leslie Russell on 17 February 2010
17 February 2010Director's details changed for Kevin Adrian Edwards on 17 February 2010
17 February 2010Director's details changed for Kevin Adrian Edwards on 17 February 2010
29 July 2009Total exemption small company accounts made up to 31 March 2009
29 July 2009Total exemption small company accounts made up to 31 March 2009
10 February 2009Director and secretary's change of particulars / michael ursell / 15/04/2008
10 February 2009Return made up to 10/02/09; full list of members
10 February 2009Director and secretary's change of particulars / michael ursell / 15/04/2008
10 February 2009Return made up to 10/02/09; full list of members
2 July 2008Total exemption small company accounts made up to 31 March 2008
2 July 2008Total exemption small company accounts made up to 31 March 2008
11 February 2008Return made up to 10/02/08; full list of members
11 February 2008Return made up to 10/02/08; full list of members
8 August 2007Total exemption small company accounts made up to 31 March 2007
8 August 2007Total exemption small company accounts made up to 31 March 2007
1 March 2007Return made up to 10/02/07; full list of members
1 March 2007Return made up to 10/02/07; full list of members
5 July 2006Total exemption small company accounts made up to 31 March 2006
5 July 2006Total exemption small company accounts made up to 31 March 2006
10 February 2006Location of debenture register
10 February 2006Return made up to 10/02/06; full list of members
10 February 2006Registered office changed on 10/02/06 from: airheat house 24 saffron court southfields business park basildon essex SS15 6SS
10 February 2006Location of register of members
10 February 2006Location of register of members
10 February 2006Return made up to 10/02/06; full list of members
10 February 2006Location of debenture register
10 February 2006Registered office changed on 10/02/06 from: airheat house 24 saffron court southfields business park basildon essex SS15 6SS
25 January 2006Particulars of mortgage/charge
25 January 2006Particulars of mortgage/charge
19 November 2005Particulars of mortgage/charge
19 November 2005Particulars of mortgage/charge
27 July 2005Total exemption small company accounts made up to 31 March 2005
27 July 2005Total exemption small company accounts made up to 31 March 2005
11 March 2005Return made up to 10/02/05; full list of members
11 March 2005Return made up to 10/02/05; full list of members
9 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 December 2004£ ic 100/85 15/11/04 £ sr 15@1=15
9 December 2004£ ic 100/85 15/11/04 £ sr 15@1=15
9 September 2004Total exemption small company accounts made up to 31 March 2004
9 September 2004Total exemption small company accounts made up to 31 March 2004
13 July 2004Return made up to 10/02/04; full list of members; amend
13 July 2004Return made up to 10/02/04; full list of members; amend
17 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director resigned
17 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director resigned
21 July 2003Total exemption small company accounts made up to 31 March 2003
21 July 2003Total exemption small company accounts made up to 31 March 2003
25 June 2003Registered office changed on 25/06/03 from: 29 park road faringdon oxfordshire SN7 7BP
25 June 2003Registered office changed on 25/06/03 from: 29 park road faringdon oxfordshire SN7 7BP
21 March 2003Ad 01/04/02--------- £ si 99@1
21 March 2003Ad 01/04/02--------- £ si 99@1
17 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 December 2002Accounting reference date extended from 28/02/03 to 31/03/03
8 December 2002Accounting reference date extended from 28/02/03 to 31/03/03
17 April 2002Company name changed air heating engineering LIMITED\certificate issued on 17/04/02
17 April 2002Company name changed air heating engineering LIMITED\certificate issued on 17/04/02
4 March 2002New director appointed
4 March 2002New director appointed
20 February 2002New director appointed
20 February 2002New director appointed
20 February 2002New secretary appointed;new director appointed
20 February 2002New secretary appointed;new director appointed
18 February 2002Secretary resigned
18 February 2002Director resigned
18 February 2002Secretary resigned
18 February 2002Director resigned
15 February 2002Incorporation
15 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing