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 Jun 2016 MA Memorandum and Articles of Association
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 262
10 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
08 Apr 2015 AD01 Registered office address changed from Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD to First Floor Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS on 8 April 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 262
13 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 62

Statement of capital on 2014-11-13
  • GBP 62
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 62
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
31 May 2012 TM01 Termination of appointment of Peter James as a director
05 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
14 Jul 2011 TM01 Termination of appointment of Carys Wilson as a director
14 Jul 2011 TM01 Termination of appointment of Rosemary Morgan as a director
14 Jul 2011 AP01 Appointment of Mr Rupert Joseland as a director
14 Jul 2011 AP01 Appointment of Mr Peter James as a director
14 Jul 2011 AP01 Appointment of Mr Craig Paul Davies as a director
14 Jul 2011 AD01 Registered office address changed from Bay House Tawe Business Village Phoenix Way Enterprise Park Swansea West Glamorgan SA7 9YT United Kingdom on 14 July 2011
05 Nov 2010 NEWINC Incorporation