Advanced company searchLink opens in new window

HERITAGE INDEPENDENT LIVING LIMITED

Company number 08322274

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 120
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
  • GBP 120
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
  • GBP 40,084.999996
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