- 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) |
---|---|---|---|
29 Jul 2010 | CH01 | Director's details changed for Paul Richard Batty on 6 July 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Aug 2009 | 363a | Return made up to 06/07/09; full list of members | |
27 Jan 2009 | 363a | Return made up to 03/08/08; full list of members | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from 21 newland avenue hull east yorkshire HU5 3AG | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 May 2008 | 395 |
Duplicate mortgage certificatecharge no:4
|
|
26 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Oct 2007 | 288b | Director resigned | |
16 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2007 | 363s |
Return made up to 06/07/07; full list of members
|
|
27 Apr 2007 | 395 | Particulars of mortgage/charge | |
13 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Nov 2006 | 395 | Particulars of mortgage/charge | |
28 Sep 2006 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
06 Jul 2006 | NEWINC | Incorporation |