- Company Overview for HERITAGE LEISURE DESIGNS LIMITED (04118218)
- Filing history for HERITAGE LEISURE DESIGNS LIMITED (04118218)
- People for HERITAGE LEISURE DESIGNS LIMITED (04118218)
- Charges for HERITAGE LEISURE DESIGNS LIMITED (04118218)
- More for HERITAGE LEISURE DESIGNS LIMITED (04118218)
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 |