Advanced company searchLink opens in new window

HERITAGE CIDER LIMITED

Company number 14575427

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)
16 May 2024 AA Micro company accounts made up to 31 March 2024
16 May 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 March 2024
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 71.02
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 71.02
19 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
15 Jan 2024 PSC01 Notification of David Nigel John Syms as a person with significant control on 15 January 2024
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 67.47
15 Jan 2024 PSC07 Cessation of Andrew Walter Turczyniak as a person with significant control on 15 January 2024
29 Aug 2023 PSC07 Cessation of David Nigel John Syms as a person with significant control on 29 August 2023
29 Aug 2023 PSC01 Notification of Andrew Walter Turczyniak as a person with significant control on 29 August 2023
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 21
26 Jul 2023 PSC07 Cessation of Andrew Walter Turczyniak as a person with significant control on 1 June 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 5
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 0.81
11 Jul 2023 PSC01 Notification of Andrew Walter Turczyniak as a person with significant control on 1 June 2023
12 Jun 2023 AP01 Appointment of Mr Shane Michael Fisher as a director on 9 June 2023
18 Apr 2023 PSC04 Change of details for Mr David Nigel John Syms as a person with significant control on 18 April 2023
18 Apr 2023 CH01 Director's details changed for David Nigel John Syms on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom to The Dower House Henley Manor Henley Crewkerne TA18 8PQ on 18 April 2023
06 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-06
  • GBP .01