- Company Overview for HEATHFIELD (PARKGATE) LIMITED (12717433)
- Filing history for HEATHFIELD (PARKGATE) LIMITED (12717433)
- People for HEATHFIELD (PARKGATE) LIMITED (12717433)
- Charges for HEATHFIELD (PARKGATE) LIMITED (12717433)
- More for HEATHFIELD (PARKGATE) LIMITED (12717433)
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 Nov 2021 | MR01 | Registration of charge 127174330002, created on 18 November 2021 | |
16 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|
|
20 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 23 September 2021
|
|
30 Sep 2021 | MA | Memorandum and Articles of Association | |
30 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2021 | AP01 | Appointment of Mr Michael Philip Wymer as a director on 1 September 2021 | |
05 Aug 2021 | SH08 | Change of share class name or designation | |
02 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 6 July 2021
|
|
16 Jul 2021 | PSC01 | Notification of Anthony Colin Collier as a person with significant control on 6 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Anthony Colin Collier as a director on 6 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
05 Jul 2021 | MR01 | Registration of charge 127174330001, created on 5 July 2021 | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 30 April 2021 | |
24 Jul 2020 | AD01 | Registered office address changed from 297a Lichfield Road Sutton Coldfield B74 4BZ United Kingdom to 5 Deansway Worcester WR1 2JG on 24 July 2020 | |
03 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-03
|