Advanced company searchLink opens in new window

HERITAGE GATE ESTATE LTD

Company number 07431433

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)
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
13 Dec 2018 SH03 Purchase of own shares.
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from First Floor Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS to 3 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on 16 March 2017
07 Mar 2017 AP01 Appointment of Mr Kim Thomas Norkett as a director on 20 February 2017
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
06 Feb 2017 SH06 Cancellation of shares. Statement of capital on 25 January 2017
  • GBP 67
06 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Authority for off market purchase 12/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2017 AA01 Previous accounting period extended from 29 November 2016 to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Christopher Robert Collins as a director on 26 October 2016
27 Oct 2016 CH03 Secretary's details changed for Mr Stuart Neal Mitchell on 23 October 2016
03 Oct 2016 TM01 Termination of appointment of Rhodri Peter Thomas as a director on 28 September 2016
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Aug 2016 AP01 Appointment of Mr Anthony John Poppleton as a director on 23 June 2016
03 Aug 2016 AP01 Appointment of Mr Christopher Robert Collins as a director on 23 June 2016
03 Aug 2016 TM01 Termination of appointment of Rupert Joseland as a director on 23 June 2016
03 Aug 2016 AP01 Appointment of Mr Rhodri Peter Thomas as a director on 23 June 2016
03 Aug 2016 AP01 Appointment of Mr Stuart Neal Mitchell as a director on 23 June 2016
03 Aug 2016 AP03 Appointment of Mr Stuart Neal Mitchell as a secretary on 23 June 2016