- Company Overview for HERITAGE 165 LTD (01059510)
- Filing history for HERITAGE 165 LTD (01059510)
- People for HERITAGE 165 LTD (01059510)
- More for HERITAGE 165 LTD (01059510)
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) |
---|---|---|---|
25 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
30 Dec 2016 | TM01 | Termination of appointment of James Andrew Griffin as a director on 2 October 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | TM01 | Termination of appointment of Christian Paul Warden as a director on 4 May 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Lee Haggan as a director on 23 August 2015 | |
10 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
Statement of capital on 2015-06-10
|
|
30 Apr 2015 | AP01 | Appointment of Mr Christian Paul Warden as a director on 16 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Gurdeep Singh Sohal as a director on 20 October 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Glyn William Walters as a director on 16 February 2015 | |
27 Oct 2014 | AP01 | Appointment of Mr James Andrew Griffin as a director on 20 October 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
14 Apr 2014 | TM01 | Termination of appointment of Charles Williams as a director | |
15 Jan 2014 | CERTNM |
Company name changed HERITAGE165 (trading as coventry masonic heritage centre) LTD.\certificate issued on 15/01/14
|
|
15 Jan 2014 | CH01 | Director's details changed for Mr Glyn William Walters on 19 November 2011 | |
18 Nov 2013 | CERTNM |
Company name changed drapers' management LIMITED\certificate issued on 18/11/13
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Kevin Taylor as a director | |
01 Oct 2013 | AP01 | Appointment of Mr Hugh Robert Thomson as a director | |
19 Sep 2013 | AD02 | Register inspection address has been changed from 24 Stoneleigh Avenue Coventry CV5 6BZ England | |
08 Sep 2013 | AP01 | Appointment of Mr Kevin Daniel Taylor as a director |