Advanced company searchLink opens in new window

HERITAGE LEATHERGOODS CO. LIMITED

Company number 02987573

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 Jul 1998 AA Full accounts made up to 27 September 1997
18 Jun 1998 288b Secretary resigned;director resigned
26 May 1998 88(2)R Ad 27/01/98--------- £ si 69900@1=69900 £ ic 100/70000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 27/01/98--------- £ si 69900@1=69900 £ ic 100/70000
26 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 May 1998 123 £ nc 100/100000 27/01/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/100000 27/01/98
15 May 1998 287 Registered office changed on 15/05/98 from: 24-32 princip street birmingham west midlands B4 6LJ
11 May 1998 288a New secretary appointed
11 May 1998 288b Secretary resigned
03 Apr 1998 363b Return made up to 07/11/97; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/11/97; no change of members
29 Jan 1998 288a New director appointed
29 Jan 1998 288a New secretary appointed
29 Jan 1998 288b Secretary resigned;director resigned
23 Dec 1996 363s Return made up to 07/11/96; full list of members
18 Dec 1996 AA Full accounts made up to 28 September 1996
09 Sep 1996 AA Full accounts made up to 30 November 1995
09 Sep 1996 225 Accounting reference date shortened from 30/11/96 to 30/09/96
03 Apr 1996 395 Particulars of mortgage/charge
03 Apr 1996 395 Particulars of mortgage/charge
11 Jan 1996 88(2)R Ad 15/12/95--------- £ si 98@1=98 £ ic 2/100
01 Dec 1995 363s Return made up to 07/11/95; full list of members
01 Dec 1995 288 New secretary appointed;new director appointed
01 Dec 1995 287 Registered office changed on 01/12/95 from: sandhills farm sandhills green alvechurch birmingham B48 2BT
01 Dec 1995 288 Secretary resigned
20 Jan 1995 287 Registered office changed on 20/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Jan 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned