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)
29 Nov 2016 TM02 Termination of appointment of Peter Lewis Jenkins as a secretary on 29 November 2016
12 Sep 2016 AP01 Appointment of Mr James Richard John Furse as a director on 12 September 2016
23 Aug 2016 AD01 Registered office address changed from 14 Buckingham Palace Road London SW1W 0QP to Middleport Pottery Port Street Stoke-on-Trent ST6 3PE on 23 August 2016
09 Dec 2015 AR01 Annual return made up to 26 November 2015 no member list
08 Dec 2015 TM01 Termination of appointment of Ian Marcus as a director on 8 November 2015
29 Jul 2015 AA Full accounts made up to 31 March 2015
22 Apr 2015 MISC Section 519 of the companies act 2006
17 Dec 2014 AR01 Annual return made up to 26 November 2014 no member list
17 Dec 2014 TM01 Termination of appointment of Philip William Newborough as a director on 11 December 2014
01 Dec 2014 AA Full accounts made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 26 November 2013 no member list
06 Aug 2013 AA Accounts made up to 31 March 2013
14 May 2013 MR01 Registration of charge 032904590003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
02 Jan 2013 AA Accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 26 November 2012 no member list
21 Dec 2012 CH01 Director's details changed for Mr Ian Marcus on 20 September 2012
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jul 2012 AP01 Appointment of Mr Philip William Newborough as a director
09 Jul 2012 AP01 Appointment of Edward Brian Harris as a director
23 Mar 2012 AD01 Registered office address changed from 90-92 Great Portland Street London W1W 7NT on 23 March 2012
22 Dec 2011 AR01 Annual return made up to 26 November 2011 no member list
21 Dec 2011 TM01 Termination of appointment of Fionnuala Jay O`Boyle as a director
21 Dec 2011 TM01 Termination of appointment of Bet Davies as a director
15 Aug 2011 AA Accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 26 November 2010