Advanced company searchLink opens in new window

HERITAGE 165 LTD

Company number 01059510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20
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
  • GBP 20

Statement of capital on 2015-06-10
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
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
  • GBP 20
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
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
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