- Company Overview for HERITAGE PENSION ADMINISTRATION LIMITED (08117598)
- Filing history for HERITAGE PENSION ADMINISTRATION LIMITED (08117598)
- People for HERITAGE PENSION ADMINISTRATION LIMITED (08117598)
- Registers for HERITAGE PENSION ADMINISTRATION LIMITED (08117598)
- More for HERITAGE PENSION ADMINISTRATION LIMITED (08117598)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2023 | DS01 | Application to strike the company off the register | |
28 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
22 Jun 2023 | PSC04 | Change of details for Mr Colin Bertram Worbey as a person with significant control on 22 June 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Sep 2022 | AD02 | Register inspection address has been changed from 6 Doolittle Mill Froghall Road Ampthill Bedford MK45 2nd England to Suite 8 35 Bancroft Hitchin Hertfordshire SG5 1LA | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | AD03 | Register(s) moved to registered inspection location 6 Doolittle Mill Froghall Road Ampthill Bedford MK45 2nd | |
07 Jul 2021 | AD02 | Register inspection address has been changed to 6 Doolittle Mill Froghall Road Ampthill Bedford MK45 2nd | |
06 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
06 Jul 2021 | PSC01 | Notification of Richard John Petts as a person with significant control on 22 February 2021 | |
21 Dec 2020 | TM01 | Termination of appointment of Mark Innes Hancock as a director on 27 November 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
17 Jun 2019 | CH01 | Director's details changed for Mr Mark Innes Hancock on 22 May 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Aug 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates |