- Company Overview for HERITAGE HOUSE (SEWERBY) LIMITED (07948037)
- Filing history for HERITAGE HOUSE (SEWERBY) LIMITED (07948037)
- People for HERITAGE HOUSE (SEWERBY) LIMITED (07948037)
- Charges for HERITAGE HOUSE (SEWERBY) LIMITED (07948037)
- Insolvency for HERITAGE HOUSE (SEWERBY) LIMITED (07948037)
- More for HERITAGE HOUSE (SEWERBY) LIMITED (07948037)
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) |
---|---|---|---|
03 Apr 2019 | PSC04 | Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 29 March 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 29 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Colin Desmond Wright as a director on 29 March 2019 | |
02 Apr 2019 | PSC07 | Cessation of Colin Desmond Wright as a person with significant control on 29 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from Cliffe Wood Sand Lane North Cliffe York YO43 4XE England to Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ on 18 February 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Cliffe Wood Sand Lane North Cliffe York YO43 4XE on 23 January 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
28 Feb 2018 | PSC01 | Notification of Colin Desmond Wright as a person with significant control on 8 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 8 February 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 25 January 2018 | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Jun 2017 | MR01 | Registration of charge 079480370003, created on 9 June 2017 | |
28 May 2017 | SH02 | Sub-division of shares on 27 April 2017 | |
26 May 2017 | SH08 | Change of share class name or designation | |
26 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | MR01 | Registration of charge 079480370002, created on 27 April 2017 | |
04 May 2017 | MR01 | Registration of charge 079480370001, created on 27 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Colin Desmond Wright as a director on 3 October 2016 | |
04 May 2016 | AD01 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ on 4 May 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|