HERITAGE HOUSE MANAGEMENT SERVICES 2011 LTD
Company number 07679772
- Company Overview for HERITAGE HOUSE MANAGEMENT SERVICES 2011 LTD (07679772)
- Filing history for HERITAGE HOUSE MANAGEMENT SERVICES 2011 LTD (07679772)
- People for HERITAGE HOUSE MANAGEMENT SERVICES 2011 LTD (07679772)
- More for HERITAGE HOUSE MANAGEMENT SERVICES 2011 LTD (07679772)
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 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
04 May 2018 | AP01 | Appointment of Mrs Mouna Butrous as a director on 19 April 2018 | |
04 May 2018 | AP01 | Appointment of Dr. Ghazwan Butrous as a director on 19 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Keith Harris as a director on 19 April 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from 35 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD to 37 st. Margarets Street Canterbury Kent CT1 2TU on 14 March 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Neil Brocklebank as a person with significant control on 19 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Neil Brocklebank as a director on 19 April 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Donavon James Eachells as a director on 9 September 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|