Advanced company searchLink opens in new window

HEVERCOURT LIMITED

Company number 11112212

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)
07 Mar 2024 PSC04 Change of details for Dr Stephen Reid Gilmour as a person with significant control on 7 March 2024
07 Mar 2024 PSC04 Change of details for Mrs Julia Mary Gilmour as a person with significant control on 7 March 2024
07 Mar 2024 CH01 Director's details changed for Mr Stephen Reid Gilmour on 7 March 2024
07 Mar 2024 CH01 Director's details changed for Mrs Julia Mary Gilmour on 7 March 2024
07 Mar 2024 AD01 Registered office address changed from 4 Marina Way Teddington TW11 9PN England to 2 the Moorings Willoughby Road Twickenham TW1 2QG on 7 March 2024
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 PSC07 Cessation of Stephen Reid Gilmour (Jointly as Trustee) as a person with significant control on 16 March 2023
16 Mar 2023 PSC07 Cessation of Julia Mary Gilmour (Jointly as Trustee) as a person with significant control on 16 March 2023
05 Feb 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
08 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 PSC01 Notification of Julia Mary Gilmour (Jointly as Trustee) as a person with significant control on 19 February 2021
09 Apr 2021 PSC01 Notification of Stephen Reid Gilmour (Jointly as Trustee) as a person with significant control on 19 February 2021
24 Mar 2021 SH20 Statement by Directors
24 Mar 2021 SH19 Statement of capital on 24 March 2021
  • GBP 1,000
24 Mar 2021 CAP-SS Solvency Statement dated 15/03/21
24 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 15/03/2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 SH08 Change of share class name or designation
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
08 Dec 2020 PSC04 Change of details for Mr Stephen Reid Gilmour as a person with significant control on 7 December 2020
08 Dec 2020 PSC04 Change of details for Mr Stephen Reid Gilmour as a person with significant control on 7 December 2020