- Company Overview for HERITAGE SPRINT LTD (11712862)
- Filing history for HERITAGE SPRINT LTD (11712862)
- People for HERITAGE SPRINT LTD (11712862)
- More for HERITAGE SPRINT LTD (11712862)
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 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
05 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
09 Jan 2020 | CERTNM |
Company name changed star classic LTD\certificate issued on 09/01/20
|
|
19 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Goldstone Court Cottage Cop Street Ash Canterbury CT3 2DP on 19 December 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mr Adam Giles Limbrey as a person with significant control on 18 December 2019 | |
18 Dec 2019 | CH03 | Secretary's details changed for Mr Stephen North on 18 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Adam Giles Limbrey on 18 December 2019 | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|