HEART OF ENGLAND MOTORHOMES LIMITED
Company number 04576911
- Company Overview for HEART OF ENGLAND MOTORHOMES LIMITED (04576911)
- Filing history for HEART OF ENGLAND MOTORHOMES LIMITED (04576911)
- People for HEART OF ENGLAND MOTORHOMES LIMITED (04576911)
- Charges for HEART OF ENGLAND MOTORHOMES LIMITED (04576911)
- More for HEART OF ENGLAND MOTORHOMES LIMITED (04576911)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
22 Oct 2021 | AD01 | Registered office address changed from Heart of England Motorhomes Ltd Watling Street (A5) Weedon Northampton Northamptonshire NN7 4RY to Heart of England Motorhomes Ltd Watling Street (A5) Weedon Northampton Northamptonshire NN7 4QQ on 22 October 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | MR04 | Satisfaction of charge 2 in full | |
07 Dec 2020 | PSC04 | Change of details for Mrs Jayne Hillary Rowlands as a person with significant control on 4 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mr John Gary Rowlands on 4 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Jayne Hilary Rowlands on 4 December 2020 | |
04 Dec 2020 | PSC04 | Change of details for Mr John Gary Rowlands as a person with significant control on 4 December 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Feb 2020 | CH03 | Secretary's details changed for Jayne Hilary Rowlands on 13 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr John Gary Rowlands on 13 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Jayne Hilary Rowlands on 13 February 2020 | |
12 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
26 Sep 2019 | PSC04 | Change of details for Mrs Jayne Hillary Rowlands as a person with significant control on 26 September 2019 | |
26 Sep 2019 | PSC04 | Change of details for Mr John Gary Rowlands as a person with significant control on 26 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr John Gary Rowlands on 26 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Jayne Hilary Rowlands on 26 September 2019 |