SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY
Company number 00031942
- Company Overview for SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY (00031942)
- Filing history for SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY (00031942)
- People for SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY (00031942)
- Charges for SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY (00031942)
- More for SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY (00031942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
17 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
22 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
28 Feb 2023 | MR04 | Satisfaction of charge 000319420002 in full | |
28 Feb 2023 | MR04 | Satisfaction of charge 000319420003 in full | |
05 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
31 Aug 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
11 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2021 | PSC07 | Cessation of Samuel Bonython Heath as a person with significant control on 11 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Samuel Bonython Heath as a director on 16 July 2021 | |
17 Aug 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
08 Aug 2021 | AD03 | Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
08 Aug 2021 | AD02 | Register inspection address has been changed from Capita Registrars Ltd Northern House Penistone Road Fenay Bridge Huddersfield HD8 0LA to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
07 May 2021 | MR01 | Registration of charge 000319420003, created on 30 April 2021 | |
29 Apr 2021 | MR01 | Registration of charge 000319420002, created on 28 April 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of David Joseph Pick as a director on 31 December 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
24 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
20 Aug 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Martin John Harrison as a director on 17 December 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
27 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
19 Feb 2019 | AP03 | Appointment of Mr Simon George Pinckney Latham as a secretary on 19 February 2019 |