- Company Overview for HEATHERCREST ENTERPRISES LIMITED (03861116)
- Filing history for HEATHERCREST ENTERPRISES LIMITED (03861116)
- People for HEATHERCREST ENTERPRISES LIMITED (03861116)
- Charges for HEATHERCREST ENTERPRISES LIMITED (03861116)
- Registers for HEATHERCREST ENTERPRISES LIMITED (03861116)
- More for HEATHERCREST ENTERPRISES LIMITED (03861116)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2023 | PSC05 | Change of details for Pollard Bennett Limited as a person with significant control on 11 July 2023 | |
11 Jul 2023 | PSC05 | Change of details for Pollard Bennett Limited as a person with significant control on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Andrew Miles Pollard on 11 July 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England to 30-34 North Street Hailsham BN27 1DW on 11 July 2023 | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160006 in full | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160009 in full | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160007 in full | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160002 in full | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160001 in full | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160005 in full | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160008 in full | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160003 in full | |
03 Apr 2023 | MR04 | Satisfaction of charge 038611160004 in full | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
28 Jul 2022 | MR01 | Registration of charge 038611160010, created on 25 July 2022 | |
28 Jul 2022 | MR01 | Registration of charge 038611160011, created on 25 July 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
24 Mar 2022 | AA01 | Current accounting period extended from 24 December 2022 to 31 December 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of John Robert Rignell as a director on 28 February 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Margaret Anne Rignell as a director on 28 February 2022 | |
24 Mar 2022 | TM02 | Termination of appointment of Susan Elizabeth Ainley as a secretary on 28 February 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Andrew Miles Pollard as a director on 28 February 2022 |