HERITAGE PARK COURTYARD (TUTBURY) RESIDENT MANAGEMENT COMPANY LIMITED
Company number 11737733
- Company Overview for HERITAGE PARK COURTYARD (TUTBURY) RESIDENT MANAGEMENT COMPANY LIMITED (11737733)
- Filing history for HERITAGE PARK COURTYARD (TUTBURY) RESIDENT MANAGEMENT COMPANY LIMITED (11737733)
- People for HERITAGE PARK COURTYARD (TUTBURY) RESIDENT MANAGEMENT COMPANY LIMITED (11737733)
- More for HERITAGE PARK COURTYARD (TUTBURY) RESIDENT MANAGEMENT COMPANY LIMITED (11737733)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
20 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
06 Sep 2024 | PSC07 | Cessation of Peveril Homes Limited as a person with significant control on 16 July 2024 | |
06 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 16 July 2024
|
|
01 Aug 2024 | AD01 | Registered office address changed from 4 Croft Court Croft Lane Alcester Warwickshire B49 6PW England to Evesham House Whittington Hall Whittington Road Worcester WR5 2RZ on 1 August 2024 | |
31 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2024 | MA | Memorandum and Articles of Association | |
31 Jul 2024 | SH10 | Particulars of variation of rights attached to shares | |
31 Jul 2024 | SH08 | Change of share class name or designation | |
04 Jan 2024 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 31 December 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Ralph Charles Jones on 31 December 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 4 Croft Court Croft Lane Alcester Warwickshire B49 6PW on 4 January 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
12 Dec 2023 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023 | |
12 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Jun 2023 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 21 June 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
07 May 2021 | TM01 | Termination of appointment of Colin George Wright as a director on 31 December 2020 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 |