- 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) |
---|---|---|---|
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
|
|
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
|
|
13 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
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
|
|
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 |