- Company Overview for THE HERITAGE (LYTHAM) LIMITED (02634813)
- Filing history for THE HERITAGE (LYTHAM) LIMITED (02634813)
- People for THE HERITAGE (LYTHAM) LIMITED (02634813)
- More for THE HERITAGE (LYTHAM) LIMITED (02634813)
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) |
---|---|---|---|
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | TM01 | Termination of appointment of Yvonne Cynthia Jill Clapham as a director on 7 May 2018 | |
01 Dec 2017 | AP03 | Appointment of Mr Martin Edward Gunson as a secretary on 22 November 2017 | |
01 Dec 2017 | TM02 | Termination of appointment of Thelma May Braes as a secretary on 22 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mrs. Yvonne Cynthia Jill Clapham as a director on 22 November 2017 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
16 May 2017 | AP01 | Appointment of Mr William Laurence Earnshaw as a director on 15 August 2016 | |
16 May 2017 | TM01 | Termination of appointment of Ida May Coldham as a director on 3 January 2017 | |
29 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Feb 2016 | TM01 | Termination of appointment of Alec Waddicor as a director on 11 January 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Keith Gaskell Allen as a director on 11 January 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
23 Jun 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
30 Jun 2014 | AP01 | Appointment of Mrs Ida May Coldham as a director | |
25 Jun 2014 | AA | Micro company accounts made up to 31 March 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Frank Bennett as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Geoffrey Allen as a director | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
25 Jun 2013 | AP01 | Appointment of Mr Alec Waddicor as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Jean Wilding-Walsh as a director | |
02 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |