Advanced company searchLink opens in new window

TEES HERITAGE TRUST LIMITED

Company number 01618592

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)
27 Feb 2024 TM01 Termination of appointment of John Kirkbride Harrison as a director on 20 February 2024
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
19 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 AP01 Appointment of Mr Christopher Twigg as a director on 14 October 2020
22 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
21 Nov 2019 AD02 Register inspection address has been changed from C/O C/O 234 West Dyke Road Redcar Cleveland TS10 4JX England to 1 Rosiere Grove Redcar TS10 1HP
30 Sep 2019 CH01 Director's details changed for Mr Robert Stewart Ramsdale on 27 September 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 TM01 Termination of appointment of Sally Wilson as a director on 19 June 2019
07 Jan 2019 AAMD Amended total exemption full accounts made up to 31 December 2016
22 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
22 Nov 2018 TM01 Termination of appointment of Fiona Bage as a director on 14 November 2018
21 Aug 2018 TM01 Termination of appointment of Patricia Whaley as a director on 14 August 2018
10 Aug 2018 TM01 Termination of appointment of Diana Minna Ireland as a director on 28 July 2018
10 Aug 2018 TM01 Termination of appointment of Peter James Graves as a director on 30 July 2018
06 Aug 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 AD01 Registered office address changed from C/O G. Skeoch, Jacksons Law Firm Innovation House Yarm Road Stockton-on-Tees Cleveland TS18 3TN to 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 4 January 2018
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
21 Nov 2017 TM01 Termination of appointment of Elizabeth Caroline Marsh as a director on 15 November 2017