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) |
---|---|---|---|
06 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from 289 Brompton Road London London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Apr 2013 | TM01 | Termination of appointment of Geffrey Crabtree as a director | |
22 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
22 May 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Geffrey John Crabtree on 8 May 2010 | |
30 Apr 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
01 Oct 2009 | 363a | Return made up to 22/08/09; full list of members | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from 4 park court, pyrford road west byfleet surrey KT14 6SD | |
30 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
06 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Aug 2008 | 363a | Return made up to 22/08/08; full list of members |