- Company Overview for HERITAGE LAB CIC (11521943)
- Filing history for HERITAGE LAB CIC (11521943)
- People for HERITAGE LAB CIC (11521943)
- Charges for HERITAGE LAB CIC (11521943)
- More for HERITAGE LAB CIC (11521943)
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) |
---|---|---|---|
20 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Oct 2023 | MR01 | Registration of charge 115219430001, created on 2 October 2023 | |
17 Aug 2023 | AP01 | Appointment of Mr Christopher John Welch as a director on 2 August 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
16 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2023 | PSC07 | Cessation of Robert Harold Kenyon as a person with significant control on 31 May 2023 | |
05 Jun 2023 | PSC07 | Cessation of Derek Newman as a person with significant control on 31 May 2023 | |
05 Jun 2023 | PSC07 | Cessation of Bernadette Morgan as a person with significant control on 31 May 2023 | |
02 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Mar 2022 | AP01 | Appointment of Mrs Diana Groen as a director on 6 February 2022 | |
11 Jan 2022 | PSC01 | Notification of Bernadette Morgan as a person with significant control on 30 October 2021 | |
11 Jan 2022 | PSC01 | Notification of Derek Newman as a person with significant control on 30 October 2021 | |
11 Jan 2022 | PSC01 | Notification of Robert Harold Kenyon as a person with significant control on 30 October 2021 | |
10 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2022 | |
05 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Robert Harold Kenyon on 2 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 20 Cottage Road Ramsgate CT11 8HJ England to 93 Ellington Road Ramsgate Kent CT11 9TD on 8 October 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Robert Harold Kenyon on 28 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Robert Harold Kenyon on 28 February 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates |