- Company Overview for RE-FORM HERITAGE (03290459)
- Filing history for RE-FORM HERITAGE (03290459)
- People for RE-FORM HERITAGE (03290459)
- Charges for RE-FORM HERITAGE (03290459)
- More for RE-FORM HERITAGE (03290459)
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) |
---|---|---|---|
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Ian Marcus as a director on 8 December 2016 | |
19 Dec 2016 | AP03 | Appointment of Mr David Ambrose Poulsom as a secretary on 8 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Gerald Anthony Kaye as a director on 8 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
29 Nov 2016 | TM02 | Termination of appointment of Peter Lewis Jenkins as a secretary on 29 November 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr James Richard John Furse as a director on 12 September 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 14 Buckingham Palace Road London SW1W 0QP to Middleport Pottery Port Street Stoke-on-Trent ST6 3PE on 23 August 2016 | |
09 Dec 2015 | AR01 | Annual return made up to 26 November 2015 no member list | |
08 Dec 2015 | TM01 | Termination of appointment of Ian Marcus as a director on 8 November 2015 | |
29 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Apr 2015 | MISC | Section 519 of the companies act 2006 | |
17 Dec 2014 | AR01 | Annual return made up to 26 November 2014 no member list | |
17 Dec 2014 | TM01 | Termination of appointment of Philip William Newborough as a director on 11 December 2014 | |
01 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Dec 2013 | AR01 | Annual return made up to 26 November 2013 no member list | |
06 Aug 2013 | AA | Accounts made up to 31 March 2013 | |
14 May 2013 | MR01 |
Registration of charge 032904590003
|
|
02 Jan 2013 | AA | Accounts made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 26 November 2012 no member list | |
21 Dec 2012 | CH01 | Director's details changed for Mr Ian Marcus on 20 September 2012 | |
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jul 2012 | AP01 | Appointment of Mr Philip William Newborough as a director | |
09 Jul 2012 | AP01 | Appointment of Edward Brian Harris as a director | |
23 Mar 2012 | AD01 | Registered office address changed from 90-92 Great Portland Street London W1W 7NT on 23 March 2012 |