- Company Overview for HERITAGE TAVERNS LIMITED (02808998)
- Filing history for HERITAGE TAVERNS LIMITED (02808998)
- People for HERITAGE TAVERNS LIMITED (02808998)
- Charges for HERITAGE TAVERNS LIMITED (02808998)
- More for HERITAGE TAVERNS LIMITED (02808998)
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 Mar 2021 | SH02 | Sub-division of shares on 1 March 2021 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | AP01 | Appointment of Mr Hugo Chaussy as a director on 1 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Ms Ciel Chaussy as a director on 1 March 2021 | |
21 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jul 2019 | MR01 | Registration of charge 028089980006, created on 15 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
03 Feb 2016 | MR01 | Registration of charge 028089980005, created on 29 January 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Greenway Court Farm House Greenway Court Road Maidstone Kent ME17 1QD to 74 College Road Maidstone Kent ME15 6SL on 12 November 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Natasha Jane Chaussy on 14 April 2014 | |
01 Jul 2014 | CH01 | Director's details changed for Martial Chaussy on 14 April 2014 |