Advanced company searchLink opens in new window

HIS GRACE COTTAGE LIMITED

Company number 12004513

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)
11 May 2024 CH02 Director's details changed for Heritage Private Assets L.P on 11 May 2024
11 May 2024 CH02 Director's details changed for Sab Heritage (1955) Limited on 11 May 2024
11 May 2024 CH02 Director's details changed for Gladmax Group Limited on 11 May 2024
11 May 2024 CH04 Secretary's details changed for Incorporated Corporate Nominees Ltd. on 11 May 2024
14 Jan 2024 AP02 Appointment of Sab Family Legacy Endowment Ltd as a director on 14 January 2024
12 Dec 2023 CH02 Director's details changed for Proactive Heritage (Uk) Partners Ltd on 12 December 2023
12 Dec 2023 AA Micro company accounts made up to 30 June 2023
12 Dec 2023 CH04 Secretary's details changed for Proactive Corporate Nominees Ltd. on 12 December 2023
10 May 2023 CERTNM Company name changed elizabeth regina cottages LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-06
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Nov 2022 AP02 Appointment of Proactive Heritage (Nigeria) Partners Ltd as a director on 20 November 2022
20 Nov 2022 CH02 Director's details changed for Heritage Private Assets L.P on 20 November 2022
20 Nov 2022 CH01 Director's details changed for Mr Adekunle Akanji Ademola on 20 November 2022
12 Oct 2022 CERTNM Company name changed proactive heritage cottages LTD\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-26
10 Oct 2022 CH02 Director's details changed for Boardman Advisory (Uk) Services Ltd. on 8 October 2022
27 Sep 2022 CH04 Secretary's details changed for Boardman Corporate Nominees Ltd. on 26 September 2022
23 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
15 May 2022 TM01 Termination of appointment of Gladmax Estates Limited as a director on 15 May 2022
15 May 2022 PSC08 Notification of a person with significant control statement
10 May 2022 PSC07 Cessation of Heritage Private Assets L.P as a person with significant control on 10 May 2022
10 May 2022 AP02 Appointment of Proactive Heritage (Uk) Partners Ltd as a director on 10 May 2022
07 Feb 2022 AA Micro company accounts made up to 30 June 2021
04 Jan 2022 CERTNM Company name changed farmhouse trading LIMITED\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-03
16 Dec 2021 AD01 Registered office address changed from 65 Samuel Street London SE18 5LF England to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 16 December 2021