Advanced company searchLink opens in new window

RE-FORM HERITAGE

Company number 03290459

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)
14 May 2020 AAMD Amended full accounts made up to 31 March 2017
06 Apr 2020 CH01 Director's details changed for Dr James Hartley Pulle on 6 April 2020
15 Jan 2020 CH01 Director's details changed for Dr James Hartley Pulle on 15 January 2020
15 Jan 2020 AP01 Appointment of Dr James Hartley Pulle as a director on 15 January 2020
15 Jan 2020 AP01 Appointment of Ms Manuela Belle as a director on 15 January 2020
04 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
20 Dec 2019 MR01 Registration of charge 032904590006, created on 9 December 2019
17 Dec 2019 CERTNM Company name changed re-form heritage LTD\certificate issued on 17/12/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
09 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
22 Jul 2019 MR01 Registration of charge 032904590005, created on 18 July 2019
19 Jul 2019 MR01 Registration of charge 032904590004, created on 18 July 2019
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
16 Apr 2018 PSC08 Notification of a person with significant control statement
29 Dec 2017 AA Full accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
27 Nov 2017 PSC07 Cessation of The Prince's Regeneration Trust as a person with significant control on 8 December 2016
09 Jan 2017 CC04 Statement of company's objects
09 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 AA Full accounts made up to 31 March 2016
19 Dec 2016 TM01 Termination of appointment of Ian Marcus as a director on 8 December 2016
19 Dec 2016 AP03 Appointment of Mr David Ambrose Poulsom as a secretary on 8 December 2016
19 Dec 2016 TM01 Termination of appointment of Gerald Anthony Kaye as a director on 8 December 2016
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates