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)
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
  • GBP 9,142.00
21 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2020
  • GBP 9,142.00
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 9,142
  • ANNOTATION Clarification a second filing SH01 was registered on the 21.09.2021 and 19.01.2022.
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 9,142
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2021.
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
  • GBP 3,602
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2021.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/09/2020
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
  • GBP 2,000.00
01 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,539.98
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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