Advanced company searchLink opens in new window

D. S. HERITAGE DEVELOPMENTS LIMITED

Company number 03864997

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)
01 May 2024 AD01 Registered office address changed from Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 1 May 2024
11 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from Unit 11 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 12 June 2023
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
21 Oct 2022 AD01 Registered office address changed from 11 Redhills Penrith Cumbria CA11 0DT England to Unit 11 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 21 October 2022
04 Aug 2022 AD01 Registered office address changed from PO Box 11 Unit 11 Redhills Lane Redhills Penrith Cumbria CA11 0DT England to 11 Redhills Penrith Cumbria CA11 0DT on 4 August 2022
21 Jul 2022 AD01 Registered office address changed from Units 11 & 12 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to PO Box 11 Unit 11 Redhills Lane Redhills Penrith Cumbria CA11 0DT on 21 July 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
02 Sep 2021 AP01 Appointment of Mrs Jennifer Murray as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr Simon Thistlethwaite as a director on 31 August 2021
27 Aug 2021 PSC07 Cessation of Susan Heritage as a person with significant control on 26 August 2021
27 Aug 2021 PSC07 Cessation of David Heritage as a person with significant control on 26 August 2021
26 Aug 2021 TM01 Termination of appointment of Susan Heritage as a director on 26 August 2021
26 Aug 2021 TM01 Termination of appointment of David Heritage as a director on 26 August 2021
26 Aug 2021 TM02 Termination of appointment of Susan Heritage as a secretary on 26 August 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Feb 2021 AD01 Registered office address changed from 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD England to Units 11 & 12 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 16 February 2021
10 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
23 Sep 2020 AP01 Appointment of Mr Andrew Murray-Jones as a director on 23 September 2020
22 Sep 2020 AD01 Registered office address changed from 104 Scotland Road Penrith Cumbria CA11 7NR to 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD on 22 September 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
12 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with updates