- 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) |
---|---|---|---|
24 Mar 2022 | AP01 | Appointment of Mr Ashley Brian Bennett as a director on 28 February 2022 | |
24 Mar 2022 | PSC07 | Cessation of Margaret Anne Rignell as a person with significant control on 28 February 2022 | |
24 Mar 2022 | PSC02 | Notification of Pollard Bennett Limited as a person with significant control on 28 February 2022 | |
24 Mar 2022 | PSC07 | Cessation of John Robert Rignell as a person with significant control on 28 February 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 15 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 24 March 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160001, created on 28 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160002, created on 28 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160003, created on 28 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160004, created on 28 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160005, created on 28 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160006, created on 28 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160007, created on 28 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160008, created on 28 February 2022 | |
02 Mar 2022 | MR01 | Registration of charge 038611160009, created on 28 February 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 24 December 2021 | |
24 Nov 2021 | PSC01 | Notification of Margaret Anne Rignell as a person with significant control on 1 November 2021 | |
24 Nov 2021 | PSC01 | Notification of John Robert Rignell as a person with significant control on 1 November 2021 | |
24 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
20 Oct 2021 | AD02 | Register inspection address has been changed from 18 Curtis House 34 Third Avenue Hove BN3 2PD England to 15 Curtis House 34 Third Avenue Hove BN3 2PD | |
19 Oct 2021 | AD04 | Register(s) moved to registered office address 15 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD | |
19 Oct 2021 | AD04 | Register(s) moved to registered office address 15 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD | |
13 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2021 | AD03 | Register(s) moved to registered inspection location 18 Curtis House 34 Third Avenue Hove BN3 2PD | |
11 Oct 2021 | AD01 | Registered office address changed from 18 Curtis House 34 Third Ave. Hove East Sussex BN3 2PD United Kingdom to 15 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD on 11 October 2021 |