- Company Overview for HEIT PW LIMITED (10776494)
- Filing history for HEIT PW LIMITED (10776494)
- People for HEIT PW LIMITED (10776494)
- Charges for HEIT PW LIMITED (10776494)
- More for HEIT PW LIMITED (10776494)
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) |
---|---|---|---|
25 Nov 2024 | PSC05 | Change of details for Heit Holdings Ltd as a person with significant control on 25 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY England to 10 st James Business Park Grimbald Crag Court Knaresborough HG5 8QB on 25 November 2024 | |
12 Nov 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 October 2024
|
|
21 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 18 October 2024
|
|
12 Jul 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
10 Jul 2024 | CH01 | Director's details changed for Mr Alexander Maxwell Slade on 5 July 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
23 Feb 2024 | MR01 | Registration of charge 107764940004, created on 21 February 2024 | |
31 Jul 2023 | AA | Full accounts made up to 31 October 2022 | |
21 Jul 2023 | CERTNM |
Company name changed harmony (pw) LIMITED\certificate issued on 21/07/23
|
|
21 Jul 2023 | AP03 | Appointment of Alberto Buffa as a secretary on 20 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
25 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
17 Mar 2023 | MR01 | Registration of charge 107764940003, created on 10 March 2023 | |
15 Mar 2023 | MA | Memorandum and Articles of Association | |
15 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | PSC02 | Notification of Heit Holdings Ltd as a person with significant control on 9 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of Harmony Energy Income Trust Plc as a person with significant control on 9 March 2023 | |
18 Jan 2023 | MR04 | Satisfaction of charge 107764940002 in full | |
28 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Jul 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 October 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
13 Jan 2022 | AD01 | Registered office address changed from Jtc (Uk) Limited, the Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Conyngham Hall Bond End Knaresborough HG5 9AY on 13 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Peter James Kavanagh as a director on 12 January 2022 | |
18 Nov 2021 | AP01 | Appointment of Mr Paul Stuart Mason as a director on 9 November 2021 |