- Company Overview for THE HEATHER CLUB LIMITED (10917885)
- Filing history for THE HEATHER CLUB LIMITED (10917885)
- People for THE HEATHER CLUB LIMITED (10917885)
- More for THE HEATHER CLUB LIMITED (10917885)
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) |
---|---|---|---|
04 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2019 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2020
|
|
21 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2020
|
|
31 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
31 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
07 Sep 2020 | AA01 | Current accounting period extended from 30 August 2020 to 31 December 2020 | |
02 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 15 August 2019 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Aug 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
22 Aug 2019 | CS01 |
15/08/19 Statement of Capital gbp 3602
|
|
11 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Timothy Grainger Weller on 3 April 2019 | |
01 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2018
|
|
01 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2018
|
|
22 Mar 2019 | AP01 | Appointment of Mr Peter Archibald Mckellar as a director on 19 March 2019 | |
18 Dec 2018 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 14 David Mews London W1U 6EQ on 18 December 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | RP04AP01 | Second filing for the appointment of Conor Hillery as a director | |
25 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
13 Jul 2018 | SH02 | Sub-division of shares on 4 April 2018 |