- Company Overview for HERITAGE INDEPENDENT LIVING LIMITED (08322274)
- Filing history for HERITAGE INDEPENDENT LIVING LIMITED (08322274)
- People for HERITAGE INDEPENDENT LIVING LIMITED (08322274)
- More for HERITAGE INDEPENDENT LIVING LIMITED (08322274)
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) |
---|---|---|---|
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
10 Jun 2018 | PSC01 | Notification of Sara Louise Evans as a person with significant control on 6 March 2018 | |
10 Jun 2018 | PSC01 | Notification of Amanda Jane Sullivan as a person with significant control on 6 March 2018 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
15 Mar 2018 | SH03 | Purchase of own shares. | |
07 Mar 2018 | AP03 | Appointment of Mr Nicholas Sullivan as a secretary on 23 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Trevor Douglas Bedford as a director on 23 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Diane Bedford as a director on 23 February 2018 | |
06 Mar 2018 | TM02 | Termination of appointment of Trevor Bedford as a secretary on 23 February 2018 | |
31 Oct 2017 | CH01 | Director's details changed for Mrs Diane Bedford on 21 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Trevor Douglas Bedford on 23 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from The Old Bank House Long Street Sherborne DT9 3BU England to Summers Orchard Speke Close Ilminster TA19 9BJ on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Summers Orchard Speke Close Ilminster TA19 9BJ England to The Old Bank House Long Street Sherborne DT9 3BU on 31 October 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from Stoneley House Heale Lane Curry Rivel Langport Somerset TA10 0PQ to Summers Orchard Speke Close Ilminster TA19 9BJ on 8 May 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AP01 | Appointment of Miss Sara Louise Evans as a director | |
14 Feb 2014 | AR01 | Annual return made up to 7 December 2013 with full list of shareholders |