Advanced company searchLink opens in new window

THE HERITAGE CONTENT COMPANY LIMITED

Company number 05918837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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