- Company Overview for C B HESLOP AND COMPANY LIMITED (07910673)
- Filing history for C B HESLOP AND COMPANY LIMITED (07910673)
- People for C B HESLOP AND COMPANY LIMITED (07910673)
- More for C B HESLOP AND COMPANY LIMITED (07910673)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
11 Dec 2019 | CH01 | Director's details changed for Mr John Peter Raymond Prevost on 29 November 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
05 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Nicoleta Rivers on 7 August 2018 | |
05 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 18 May 2018
|
|
05 Jun 2018 | SH03 | Purchase of own shares. | |
25 May 2018 | PSC01 | Notification of Stephen John Coke as a person with significant control on 6 April 2016 | |
11 May 2018 | CH01 | Director's details changed for Mr Robert Mark Moore on 11 May 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Robert Mark Moore on 4 January 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
15 Nov 2017 | PSC07 | Cessation of Timothy Peter Graystoke Allen as a person with significant control on 25 October 2017 |