THE HERITAGE CONTENT COMPANY LIMITED
Company number 05918837
- Company Overview for THE HERITAGE CONTENT COMPANY LIMITED (05918837)
- Filing history for THE HERITAGE CONTENT COMPANY LIMITED (05918837)
- People for THE HERITAGE CONTENT COMPANY LIMITED (05918837)
- Charges for THE HERITAGE CONTENT COMPANY LIMITED (05918837)
- More for THE HERITAGE CONTENT COMPANY LIMITED (05918837)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
30 May 2024 | AA | Unaudited abridged accounts made up to 30 August 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
26 May 2023 | AA | Unaudited abridged accounts made up to 30 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from 1 Chilmark Estate House, 1 Chilmark Estate House, Chilmark Salisbury Wiltshire SP3 5DU England to 1 Chilmark Estate House Chilmark Salisbury Wiltshire SP3 5DU on 7 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Unit 19 Kingsmead Business Park Gillingham Dorset SP8 5FB United Kingdom to 1 Chilmark Estate House, 1 Chilmark Estate House, Chilmark Salisbury Wiltshire SP3 5DU on 6 June 2022 | |
19 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
16 Aug 2021 | AD01 | Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to Unit 19 Kingsmead Business Park Gillingham Dorset SP8 5FB on 16 August 2021 | |
30 May 2021 | AA | Unaudited abridged accounts made up to 30 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
08 Jun 2020 | MR01 | Registration of charge 059188370003, created on 19 May 2020 | |
08 Apr 2020 | AA | Unaudited abridged accounts made up to 30 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
29 Jul 2019 | TM01 | Termination of appointment of Jason Oliver Buck as a director on 29 July 2019 | |
29 May 2019 | AA | Unaudited abridged accounts made up to 30 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
11 May 2018 | AA | Unaudited abridged accounts made up to 30 August 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Mr John Maxwell Buck on 12 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr John Maxwell Buck on 10 March 2018 | |
15 Mar 2018 | CH03 | Secretary's details changed for Mrs Isobel Christine Buck on 11 March 2018 | |
15 Mar 2018 | CH03 | Secretary's details changed for Mrs Isobel Christine Buck on 10 March 2018 | |
02 Nov 2017 | MR01 | Registration of charge 059188370002, created on 1 November 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates |