NORTHERN HERITAGE (BERWICK) LIMITED
Company number 05913704
- Company Overview for NORTHERN HERITAGE (BERWICK) LIMITED (05913704)
- Filing history for NORTHERN HERITAGE (BERWICK) LIMITED (05913704)
- People for NORTHERN HERITAGE (BERWICK) LIMITED (05913704)
- Charges for NORTHERN HERITAGE (BERWICK) LIMITED (05913704)
- More for NORTHERN HERITAGE (BERWICK) LIMITED (05913704)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
03 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
03 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from 12 Dover Park Drive London SW15 5BG England to A1 Golf Activity Centre Rowley Lane Arkley Hertfordshire EN5 3HW on 2 March 2021 | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2018 | CH01 | Director's details changed for Mr Benjamin Matthew Richardson on 17 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 120 Victoria Drive London SW19 6PS to 12 Dover Park Drive London SW15 5BG on 18 April 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |