Advanced company searchLink opens in new window

ARTIZAN HEATING LIMITED

Company number 06348952

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)
21 Feb 2019 PSC02 Notification of Artizan Lifestyle Limited as a person with significant control on 21 February 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
09 Oct 2018 CS01 Confirmation statement made on 21 August 2018 with updates
26 Mar 2018 CH01 Director's details changed for Mr Michael Kevin Morgan on 24 March 2018
24 Mar 2018 TM01 Termination of appointment of Carol Jean Collisson as a director on 22 March 2018
24 Mar 2018 TM02 Termination of appointment of Carol Jean Collisson as a secretary on 22 March 2018
24 Mar 2018 PSC07 Cessation of Carol Jean Collisson as a person with significant control on 22 February 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 AD01 Registered office address changed from C/O Carol Collisson 46 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL to Unit 2B Avenue Works Eastheath Avenue Wokingham Berkshire RG41 2PR on 28 September 2017
05 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
14 Oct 2016 CS01 Confirmation statement made on 21 August 2016 with updates
09 Aug 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 TM01 Termination of appointment of Helen Jane Bellinger as a director on 21 April 2016
15 Mar 2016 AP01 Appointment of Mrs Helen Jane Bellinger as a director on 1 March 2016
11 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
02 Sep 2014 AD01 Registered office address changed from C/O Janette Lloyd Unit 46 Longshot Lane Bracknell Berkshire RG12 1RL United Kingdom to C/O Carol Collisson 46 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL on 2 September 2014
02 Sep 2014 AP03 Appointment of Mrs Carol Jean Collisson as a secretary on 1 October 2013
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
22 Aug 2013 TM02 Termination of appointment of Janette Lloyd as a secretary
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders