- Company Overview for HERITAGE SASH WINDOWS LIMITED (13477714)
- Filing history for HERITAGE SASH WINDOWS LIMITED (13477714)
- People for HERITAGE SASH WINDOWS LIMITED (13477714)
- More for HERITAGE SASH WINDOWS LIMITED (13477714)
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
|
|
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
|
|
25 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-25
|