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)
15 Mar 2021 SH02 Sub-division of shares on 1 March 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 01/03/2020
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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