Advanced company searchLink opens in new window

HEATHERCREST ENTERPRISES LIMITED

Company number 03861116

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)
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