- Company Overview for HERITAGE & SONS LIMITED (01435022)
- Filing history for HERITAGE & SONS LIMITED (01435022)
- People for HERITAGE & SONS LIMITED (01435022)
- Charges for HERITAGE & SONS LIMITED (01435022)
- More for HERITAGE & SONS LIMITED (01435022)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
11 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
09 Apr 2021 | TM01 | Termination of appointment of Colin Peter John Field as a director on 31 March 2021 | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
14 Aug 2017 | PSC02 | Notification of C.P.J. Field & Co. Limited as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Charles Edward Dyer Field as a director on 13 March 2017 | |
20 Apr 2017 | AP01 | Appointment of Emily Jane Hendin as a director on 13 March 2017 | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
25 Feb 2016 | AD01 | Registered office address changed from Denmark House 87 Junction Road Burgess Hill West Sussex RH15 0JL to Rampion House Marchants Way Burgess Hill West Sussex RH15 8QY on 25 February 2016 | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 |