- Company Overview for HERITAGE ENGLAND LTD (12437908)
- Filing history for HERITAGE ENGLAND LTD (12437908)
- People for HERITAGE ENGLAND LTD (12437908)
- More for HERITAGE ENGLAND LTD (12437908)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 May 2024 | CH01 | Director's details changed for Miss Emma Jane Morby on 5 May 2024 | |
05 May 2024 | AD01 | Registered office address changed from Higher Maddox Down Farm Long Lane Combe Martin Ilfracombe EX34 0PA United Kingdom to Welcombe Home Barn Welcombe Farm Swimbridge EX32 0RB on 5 May 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
08 Mar 2023 | AD01 | Registered office address changed from 8 Grove Lane Great Kimble Aylesbury HP17 9TR England to Higher Maddox Down Farm Long Lane Combe Martin Ilfracombe EX34 0PA on 8 March 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
20 Apr 2021 | PSC07 | Cessation of Jonathan Mcdermott as a person with significant control on 20 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Miss Emma Jane Morby as a person with significant control on 20 April 2021 | |
20 Apr 2021 | PSC01 | Notification of Emma Jane Morby as a person with significant control on 20 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Adam Matthew Plumb as a director on 8 April 2021 | |
20 Apr 2021 | PSC07 | Cessation of Adam Matthew Plumb as a person with significant control on 8 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Jonathan Mcdermott as a director on 8 April 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of Tanya Louise Mcdermott as a secretary on 1 April 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
09 Apr 2021 | AD01 | Registered office address changed from 38 Oakley Road Chinnor OX39 4TW England to 8 Grove Lane Great Kimble Aylesbury HP17 9TR on 9 April 2021 | |
03 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-03
|