- Company Overview for ONE HERITAGE TOWER LIMITED (11780660)
- Filing history for ONE HERITAGE TOWER LIMITED (11780660)
- People for ONE HERITAGE TOWER LIMITED (11780660)
- Charges for ONE HERITAGE TOWER LIMITED (11780660)
- More for ONE HERITAGE TOWER LIMITED (11780660)
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) |
---|---|---|---|
28 Aug 2019 | AD01 | Registered office address changed from 9 Pine Close Newark Notts NG24 2AU United Kingdom to 80 Mosley Street Manchester M2 3FX on 28 August 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Yiu Tak Cheung on 3 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Jason David Upton as a director on 1 July 2019 | |
01 Jul 2019 | PSC02 | Notification of One Heritage Property Development (Uk) Limited as a person with significant control on 7 May 2019 | |
29 May 2019 | PSC07 | Cessation of One Heritage Property Development Limited as a person with significant control on 22 January 2019 | |
29 May 2019 | PSC01 | Notification of Yiu Tak Cheung as a person with significant control on 12 April 2019 | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | PSC07 | Cessation of Cheshire Estates Limited as a person with significant control on 12 April 2019 | |
10 May 2019 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to 9 Pine Close Newark Notts NG24 2AU on 10 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Laurence Leslie Daw as a director on 9 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Yiu Tak Cheung as a director on 9 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
22 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-22
|