FRENCH HERITAGE ASSOCIATES LIMITED
Company number 03863226
- Company Overview for FRENCH HERITAGE ASSOCIATES LIMITED (03863226)
- Filing history for FRENCH HERITAGE ASSOCIATES LIMITED (03863226)
- People for FRENCH HERITAGE ASSOCIATES LIMITED (03863226)
- More for FRENCH HERITAGE ASSOCIATES LIMITED (03863226)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Nov 2024 | AP01 | Appointment of Mrs Hannah Elizabeth Trumble as a director on 24 October 2024 | |
30 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
25 Jul 2022 | AP03 | Appointment of Mrs Hannah Elizabeth Trumble as a secretary on 25 July 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from 10 Hunger Hills Avenue Horsforth Leeds LS18 5JT England to 61 Bridge Street, Kington. Bridge Street Kington HR5 3DJ on 5 February 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 1 Woodthorpe Glades Wakefield West Yorkshire WF2 6NF to 10 Hunger Hills Avenue Horsforth Leeds LS18 5JT on 25 February 2019 | |
23 Feb 2019 | TM02 | Termination of appointment of Clive Anthony Harper as a secretary on 3 February 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
10 Apr 2018 | TM01 | Termination of appointment of Matthew Trumble as a director on 4 April 2018 | |
01 Jan 2018 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 |