HERITAGE HOUSE (MANSFIELD) MANAGEMENT COMPANY LIMITED
Company number 11972228
- Company Overview for HERITAGE HOUSE (MANSFIELD) MANAGEMENT COMPANY LIMITED (11972228)
- Filing history for HERITAGE HOUSE (MANSFIELD) MANAGEMENT COMPANY LIMITED (11972228)
- People for HERITAGE HOUSE (MANSFIELD) MANAGEMENT COMPANY LIMITED (11972228)
- More for HERITAGE HOUSE (MANSFIELD) MANAGEMENT COMPANY LIMITED (11972228)
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) |
---|---|---|---|
23 Dec 2020 | TM01 | Termination of appointment of Daran Jones as a director on 23 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Daran Jones as a director on 9 December 2020 | |
04 Dec 2020 | AP03 | Appointment of Mr Jeremy Green as a secretary on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Rectory Place Old Parsonage Lane Hoton LE12 5SG United Kingdom to 15 the Nook Anstey Leicester LE7 7AZ on 3 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Michael Parsons as a director on 3 December 2020 | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
01 Aug 2019 | MA | Memorandum and Articles of Association | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
21 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|