Advanced company searchLink opens in new window

HERITAGE LEISURE DESIGNS LIMITED

Company number 04118218

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)
04 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
10 Jul 2024 MR04 Satisfaction of charge 3 in full
14 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
07 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
23 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jan 2022 MR01 Registration of charge 041182180007, created on 24 January 2022
29 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Apr 2021 TM01 Termination of appointment of Lynda Daphne Ector as a director on 31 March 2021
09 Apr 2021 TM02 Termination of appointment of Lynda Daphne Ector as a secretary on 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Feb 2017 AD02 Register inspection address has been changed from C/O Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL England to C/O Security House Mitre House Pitt Street West Stoke-on-Trent ST6 3JW
01 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
28 Oct 2016 AD01 Registered office address changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to 3 King Street Newcastle Staffordshire ST5 1EN on 28 October 2016
06 Oct 2016 AD01 Registered office address changed from Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 6 October 2016
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015