Advanced company searchLink opens in new window

HERITAGE SASH WINDOWS LIMITED

Company number 13477714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2024 TM01 Termination of appointment of Gabriel Yves Whiting-Bloomfield as a director on 25 September 2024
17 Jul 2024 CS01 Confirmation statement made on 1 April 2024 with updates
16 Jul 2024 PSC01 Notification of Gabriel Yves Whiting-Bloomfield as a person with significant control on 1 April 2024
16 Jul 2024 AP01 Appointment of Mr Gabriel Yves Whiting-Bloomfield as a director on 1 April 2024
16 Jul 2024 PSC01 Notification of Dionisius Sam St Clair-Bloomfield as a person with significant control on 1 April 2024
16 Jul 2024 PSC07 Cessation of Gianluca Alexander Philip Corrado as a person with significant control on 1 April 2024
16 Jul 2024 AD01 Registered office address changed from Suite 5, First Floor the Counting House Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF England to 5 West Tynings Nailsworth Stroud Gloucestershire GL6 0EH on 16 July 2024
16 Jul 2024 TM01 Termination of appointment of Gianluca Alexander Philip Corrado as a director on 1 April 2024
16 Jul 2024 AP01 Appointment of Mr Dionisius Sam St Clair-Bloomfield as a director on 1 April 2024
16 Jul 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 2
10 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
07 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jan 2023 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
15 Jan 2023 AA Accounts for a dormant company made up to 30 September 2021
14 Jan 2023 AA01 Current accounting period shortened from 30 June 2022 to 30 September 2021
12 Dec 2022 CH01 Director's details changed for Mr Gianluca Alexander Philip Corrado on 30 September 2022
12 Dec 2022 PSC04 Change of details for Mr Gianluca Alexander Philip Corrado as a person with significant control on 30 September 2022
12 Dec 2022 AD01 Registered office address changed from 12 High Street Stonehouse Gloucestershire GL10 2NA United Kingdom to Suite 5, First Floor the Counting House Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on 12 December 2022
01 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with updates
26 Jan 2022 CERTNM Company name changed cotswold heritage renovations LIMITED\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
25 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-25
  • GBP 1