Advanced company searchLink opens in new window

ONE HERITAGE TOWER LIMITED

Company number 11780660

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
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
  • GBP 100