Advanced company searchLink opens in new window

HERITAGE TAVERNS LIMITED

Company number 02808998

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)
16 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
06 Apr 2024 AA Full accounts made up to 31 March 2023
16 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 20,106
10 Nov 2023 MR01 Registration of charge 028089980010, created on 7 November 2023
10 Nov 2023 MR01 Registration of charge 028089980011, created on 7 November 2023
20 Oct 2023 CH03 Secretary's details changed for Natasha Jane Chaussy on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Martial Chaussy on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mrs Natasha Jane Chaussy on 20 October 2023
02 Oct 2023 MR01 Registration of charge 028089980009, created on 29 September 2023
07 Sep 2023 MR01 Registration of charge 028089980008, created on 1 September 2023
12 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
09 May 2023 AD01 Registered office address changed from 74 College Road Maidstone Kent ME15 6SL England to Elite Pubs Finance Office Pilgrims Way Hollingbourne Maidstone ME17 1UT on 9 May 2023
22 Mar 2023 AA Full accounts made up to 31 March 2022
22 Mar 2023 AAMD Amended total exemption full accounts made up to 31 March 2021
21 Sep 2022 MR01 Registration of charge 028089980007, created on 20 September 2022
19 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 102
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
30 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 96