- 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) |
---|---|---|---|
01 Jul 2014 | CH03 | Secretary's details changed for Natasha Jane Chaussy on 14 April 2014 | |
19 Feb 2014 | MR01 | Registration of charge 028089980004 | |
11 Feb 2014 | MR01 |
Registration of charge 028089980003
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from Chegworth Halt Chegworth Road Harrietsham Kent ME17 1DG on 9 March 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Natasha Jane Chaussy on 14 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Martial Chaussy on 14 April 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Martial Chaussy on 26 February 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Natasha Jane Chaussy on 26 February 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Natasha Jane Chaussy on 26 February 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Natasha Jane Chaussy on 26 February 2010 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jul 2009 | 363a | Return made up to 14/04/09; full list of members | |
21 May 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
14 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
21 Apr 2008 | 363a | Return made up to 14/04/08; full list of members |