- Company Overview for HERITAGE HOMES TRADING LTD (12566597)
- Filing history for HERITAGE HOMES TRADING LTD (12566597)
- People for HERITAGE HOMES TRADING LTD (12566597)
- More for HERITAGE HOMES TRADING LTD (12566597)
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 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
23 Apr 2024 | PSC04 | Change of details for Mr Jarrad Neil Williamson as a person with significant control on 5 February 2024 | |
23 Apr 2024 | PSC07 | Cessation of Garreg Andrew Jones as a person with significant control on 5 February 2024 | |
11 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
18 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | PSC04 | Change of details for Mr Jarrad Neil Williamson as a person with significant control on 19 April 2022 | |
18 May 2022 | PSC04 | Change of details for Mr Garreg Andrew Jones as a person with significant control on 19 April 2022 | |
18 May 2022 | TM01 | Termination of appointment of Garreg Andrew Jones as a director on 19 April 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr Jarrad Neil Williamson on 19 April 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr Garreg Andrew Jones on 19 April 2022 | |
18 May 2022 | AD01 | Registered office address changed from 33, Rheola Street Rheola Street Mountain Ash CF45 3TB Wales to 33 Rheola Street Penrhiwceiber Mountain Ash Wales CF45 3TB on 18 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 33, Rheola Street Rheola Street Mountain Ash CF45 3TB on 17 May 2022 | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
16 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-21
|