- Company Overview for HERITAGE GATE ESTATE LTD (07431433)
- Filing history for HERITAGE GATE ESTATE LTD (07431433)
- People for HERITAGE GATE ESTATE LTD (07431433)
- More for HERITAGE GATE ESTATE LTD (07431433)
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) |
---|---|---|---|
04 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
30 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 23 August 2024
|
|
25 Aug 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
24 Aug 2024 | PSC07 | Cessation of Abode Waterstone Ltd as a person with significant control on 6 June 2023 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Stuart Neal Mitchell on 19 July 2024 | |
19 Jul 2024 | CH03 | Secretary's details changed for Mr Stuart Neal Mitchell on 19 July 2024 | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Apr 2024 | AD01 | Registered office address changed from Ground Floor Office Suites Wind Street Neath SA11 3EG Wales to Ground Floor Office Suites 8 Wind Street Neath SA11 3EG on 11 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from Nha House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to Ground Floor Office Suites Wind Street Neath SA11 3EG on 11 April 2024 | |
09 Dec 2023 | AD01 | Registered office address changed from 3 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to Nha House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 9 December 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
18 Jul 2023 | TM01 | Termination of appointment of Anthony John Poppleton as a director on 14 July 2023 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
11 Jul 2021 | AP01 | Appointment of Mr Darren Aitkin as a director on 10 July 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Aug 2020 | PSC02 | Notification of Abode Waterstone Ltd as a person with significant control on 21 August 2020 | |
26 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
02 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
13 May 2019 | TM01 | Termination of appointment of Craig Paul Davies as a director on 13 May 2019 |