Advanced company searchLink opens in new window

HEAT RHIGHT LIMITED

Company number 10799854

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)
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
23 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Mr George Thomas Welby May as a director on 3 July 2023
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 MR01 Registration of charge 107998540003, created on 27 May 2022
19 May 2022 MR04 Satisfaction of charge 107998540001 in full
19 May 2022 MR04 Satisfaction of charge 107998540002 in full
13 May 2022 PSC02 Notification of Horizon Energy Ventures Limited as a person with significant control on 12 May 2022
13 May 2022 PSC07 Cessation of Gam Capital Limited as a person with significant control on 12 May 2022
13 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
13 May 2022 TM01 Termination of appointment of William Guy Nettleton as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Jeremy Stuart Saunt as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Christopher David Venning Isard as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Thomas Peter Garnett as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Lewis James Mathew Gardner as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Douglas James Gardner as a director on 12 May 2022
13 May 2022 TM01 Termination of appointment of Daniel Charles Douglas Gardner as a director on 12 May 2022
13 May 2022 AP01 Appointment of Thomas Thorp as a director on 12 May 2022
13 May 2022 AP01 Appointment of Neil Davies as a director on 12 May 2022
13 May 2022 AD01 Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF United Kingdom to Brewery House 34-44 Gigant Street Salisbury SP1 2AP on 13 May 2022
29 Mar 2022 PSC05 Change of details for Gam Capital Limited as a person with significant control on 1 June 2021
29 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 29 March 2022
29 Mar 2022 PSC02 Notification of Gam Capital Limited as a person with significant control on 6 April 2018
29 Mar 2022 CH01 Director's details changed for Mr Lewis James Mathew Gardner on 24 March 2022