- Company Overview for HEIT LR LIMITED (08527265)
- Filing history for HEIT LR LIMITED (08527265)
- People for HEIT LR LIMITED (08527265)
- Charges for HEIT LR LIMITED (08527265)
- More for HEIT LR LIMITED (08527265)
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) |
---|---|---|---|
10 Sep 2018 | TM01 | Termination of appointment of Ian Paul Lawrie as a director on 5 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Colm Richard Killeen as a director on 5 September 2018 | |
10 Sep 2018 | PSC07 | Cessation of Denis John O'brien as a person with significant control on 5 September 2018 | |
10 Sep 2018 | PSC02 | Notification of Harmony Energy Storage Limited as a person with significant control on 5 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Alexander James Maxwell Thornton as a director on 5 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Peter James Kavanagh as a director on 5 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY on 10 September 2018 | |
21 May 2018 | CS01 |
13/05/18 Statement of Capital gbp 100.00
|
|
17 May 2018 | CH01 | Director's details changed for Mr Colm Richard Killeen on 14 May 2017 | |
30 Nov 2017 | MR04 | Satisfaction of charge 085272650001 in full | |
03 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
27 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Colm Richard Killeen on 1 October 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
22 Dec 2016 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 October 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Colm Richard Killeen on 26 May 2016 | |
09 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from C/O Sgh Martineau Company Secretarial Llp One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 | |
09 Dec 2015 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 | |
26 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
11 May 2015 | CH01 | Director's details changed for Colm Richard Killeen on 21 April 2015 | |
11 May 2015 | CH01 | Director's details changed for Ian Paul Lawrie on 27 April 2015 |