Advanced company searchLink opens in new window

THE HEATHER CLUB LIMITED

Company number 10917885

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2024 CS01 Confirmation statement made on 20 July 2024 with updates
10 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2023
  • GBP 16,801.4
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
25 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,210,316
25 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2021
  • GBP 1,055,991
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 1,628,511.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2024.
11 Mar 2024 TM01 Termination of appointment of Martin James Gilbert as a director on 8 March 2024
01 Dec 2023 TM01 Termination of appointment of Peter Archibald Mckellar as a director on 1 December 2023
28 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 TM01 Termination of appointment of Andre John Wierzbicki as a director on 21 August 2023
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
25 Jul 2023 AP01 Appointment of Mr Andre John Wierzbicki as a director on 25 July 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2022 TM01 Termination of appointment of Andre John Wierzbicki as a director on 22 August 2022
26 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 12,433.82
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2024.
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 10,846.02
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2024.
18 Feb 2022 TM01 Termination of appointment of Timothy Grainger Weller as a director on 15 February 2022
18 Feb 2022 TM01 Termination of appointment of Conor Thomas Hillery as a director on 15 February 2022
18 Feb 2022 TM01 Termination of appointment of Jonathan Charles Polin as a director on 15 February 2022
19 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2021
  • GBP 9,142
20 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2021
  • GBP 9,142.00