- Company Overview for HERITAGE COLLINS LTD (08529528)
- Filing history for HERITAGE COLLINS LTD (08529528)
- People for HERITAGE COLLINS LTD (08529528)
- More for HERITAGE COLLINS LTD (08529528)
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) |
---|---|---|---|
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
30 May 2018 | CH01 | Director's details changed for Bridget Caroline Barker on 10 June 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
30 May 2017 | CH01 | Director's details changed for Bridget Caroline Barker on 1 May 2017 | |
23 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Mr Adrian John Reginald Collins on 14 May 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Simon Christopher Herrtage on 14 May 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 23 June 2016 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
20 May 2014 | CH01 | Director's details changed for Bridget Caroline Barker on 30 September 2013 | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 22 December 2013
|
|
10 Dec 2013 | AA01 | Current accounting period extended from 31 May 2014 to 30 September 2014 | |
30 Sep 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 | |
15 May 2013 | NEWINC |
Incorporation
|