HERITAGE MORTGAGE & PROTECT LIMITED
Company number 12106965
- Company Overview for HERITAGE MORTGAGE & PROTECT LIMITED (12106965)
- Filing history for HERITAGE MORTGAGE & PROTECT LIMITED (12106965)
- People for HERITAGE MORTGAGE & PROTECT LIMITED (12106965)
- More for HERITAGE MORTGAGE & PROTECT LIMITED (12106965)
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) |
---|---|---|---|
08 Aug 2019 | CH01 | Director's details changed for Mr Emerson James Peacey on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for James William Kelleher on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Luke Raymond Richard John Atkinson on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE United Kingdom to Unit 9 & 10 Tayfield House 38 Poole Road Bournemouth Dorset BH4 9DW on 8 August 2019 | |
07 Aug 2019 | PSC07 | Cessation of James William Kelleher as a person with significant control on 5 August 2019 | |
07 Aug 2019 | PSC07 | Cessation of Emerson James Peacey as a person with significant control on 5 August 2019 | |
07 Aug 2019 | PSC01 | Notification of Luke Raymond Atkinson as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Luke Raymond Richard John Atkinson as a director on 5 August 2019 | |
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
24 Jul 2019 | PSC04 | Change of details for James William Kelleher as a person with significant control on 17 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for James Michael Kelleher on 17 July 2019 | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|