Advanced company searchLink opens in new window

HEATH & MERE LTD

Company number 10884637

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)
20 Dec 2024 AA Total exemption full accounts made up to 28 March 2024
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
30 Sep 2024 CERTNM Company name changed riqueza concierge LTD\certificate issued on 30/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-26
27 Sep 2024 AP01 Appointment of Mr Carl Oates as a director on 26 September 2024
22 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 28 March 2023
04 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 28 March 2022
13 Mar 2023 AD01 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Office 307, the Base Dallam Lane Warrington WA2 7NG on 13 March 2023
23 Dec 2022 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
22 Jun 2022 AA Total exemption full accounts made up to 29 March 2021
10 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
22 Mar 2022 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
11 Mar 2022 TM01 Termination of appointment of Jonathan Lloyd Waldron as a director on 11 March 2022
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
05 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Apr 2021 AD01 Registered office address changed from CW97DA 98 Middlewich Road -Buxton Accounting Llp 98 Middlewich Road -Buxton Accounting Llp Northwich CW9 7DA England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 23 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Apr 2021 PSC07 Cessation of Neil Rustage as a person with significant control on 22 April 2021
22 Apr 2021 PSC02 Notification of Riqueza Holdings Ltd as a person with significant control on 22 April 2021
22 Apr 2021 AP01 Appointment of Mr Jonathan Lloyd Waldron as a director on 22 April 2021
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31