- Company Overview for HEIDELBERG GROUP LTD (12742092)
- Filing history for HEIDELBERG GROUP LTD (12742092)
- People for HEIDELBERG GROUP LTD (12742092)
- More for HEIDELBERG GROUP LTD (12742092)
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) |
---|---|---|---|
20 Sep 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 15 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of a director | |
16 Sep 2022 | CS01 |
Confirmation statement made on 16 September 2022 with updates
|
|
16 Sep 2022 | PSC01 | Notification of Antonio Minerva as a person with significant control on 15 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 15 September 2022 | |
16 Sep 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 15 September 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Antonio Minerva as a director on 15 September 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster England to Dept 3636 601 International House 223 Regent Street Mayfair London W1B 2QD on 16 September 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
10 Aug 2022 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 August 2022 | |
10 Aug 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 August 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster on 10 August 2022 | |
09 Aug 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 July 2022 | |
09 Aug 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 July 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 18 July 2022 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
14 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-14
Statement of capital on 2022-09-20
|