Advanced company searchLink opens in new window

INDUSTRIAL HERITAGE STRONGHOLD LIMITED

Company number 06590493

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)
05 Jun 2013 AR01 Annual return made up to 12 May 2013 no member list
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 12 May 2012 no member list
14 Jun 2012 CH01 Director's details changed for Luke Alexander Perry on 12 May 2012
14 Jun 2012 CH01 Director's details changed for William Graham Perry on 12 May 2012
14 Jun 2012 CH03 Secretary's details changed for Graeme Scott Underhill on 12 May 2012
22 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 12 May 2011 no member list
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
19 May 2010 AR01 Annual return made up to 12 May 2010 no member list
19 May 2010 CH01 Director's details changed for Luke Alexander Perry on 12 May 2010
19 May 2010 CH01 Director's details changed for William Graham Perry on 12 May 2010
11 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Jun 2009 363a Annual return made up to 12/05/09
12 Sep 2008 288a Director appointed william graham perry
09 Sep 2008 288a Director appointed luke alexander perry
01 Sep 2008 287 Registered office changed on 01/09/2008 from 52 mucklow hill halesowen west midlands B62 8BL
01 Sep 2008 288a Secretary appointed graeme scott underhill
15 May 2008 288b Appointment terminated director stephen scott
15 May 2008 288b Appointment terminated director jacqueline scott
15 May 2008 288b Appointment terminated secretary stephen scott
12 May 2008 NEWINC Incorporation