- Company Overview for HERITAGE DEVELOPMENTS (YORKSHIRE) LIMITED (05869059)
- Filing history for HERITAGE DEVELOPMENTS (YORKSHIRE) LIMITED (05869059)
- People for HERITAGE DEVELOPMENTS (YORKSHIRE) LIMITED (05869059)
- Charges for HERITAGE DEVELOPMENTS (YORKSHIRE) LIMITED (05869059)
- More for HERITAGE DEVELOPMENTS (YORKSHIRE) LIMITED (05869059)
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) |
---|---|---|---|
22 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
17 Feb 2014 | TM01 | Termination of appointment of Paul Batty as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
16 May 2012 | AD01 | Registered office address changed from 17 Worthing Street Hull East Yorkshire HU5 1PD United Kingdom on 16 May 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
29 Sep 2011 | AD02 | Register inspection address has been changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA | |
29 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
03 May 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
29 Jul 2010 | AD02 | Register inspection address has been changed | |
29 Jul 2010 | CH03 | Secretary's details changed for Mr Christopher Leonard Hodgson on 6 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Anthony Hodgson on 6 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Christopher Leonard Hodgson on 6 July 2010 |