Advanced company searchLink opens in new window

HERITAGE HOTELS LIMITED

Company number 06190597

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)
21 Aug 2019 TM01 Termination of appointment of Sean Murray as a director on 20 August 2019
12 Aug 2019 AD01 Registered office address changed from Units 3-4 Bartec 4 Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU England to 36 Preston Road Yeovil BA21 3AQ on 12 August 2019
01 Aug 2019 AP01 Appointment of Mr. Andrew Steel Jamieson as a director on 31 July 2019
11 Mar 2019 MR01 Registration of charge 061905970007, created on 21 February 2019
27 Feb 2019 MR01 Registration of charge 061905970006, created on 21 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 PSC02 Notification of Carlauren International Holdings Ltd as a person with significant control on 4 December 2018
13 Feb 2019 AD01 Registered office address changed from Langdon Court Hotel Down Thomas Plymouth PL9 0DY to Units 3-4 Bartec 4 Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU on 13 February 2019
13 Feb 2019 AP01 Appointment of Mr Sean Murray as a director on 4 December 2018
13 Feb 2019 TM01 Termination of appointment of Geoffrey Leslie Ede as a director on 4 December 2018
13 Feb 2019 TM01 Termination of appointment of Emma Jane Ede as a director on 4 December 2018
13 Feb 2019 TM02 Termination of appointment of Emma Jane Ede as a secretary on 4 December 2018
13 Feb 2019 PSC07 Cessation of Geoffrey Leslie Ede as a person with significant control on 4 December 2018
13 Dec 2018 MR01 Registration of charge 061905970005, created on 30 November 2018
05 Dec 2018 MR04 Satisfaction of charge 061905970003 in full
05 Dec 2018 MR04 Satisfaction of charge 061905970004 in full
18 Oct 2018 SH20 Statement by Directors
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • GBP 212,502
18 Oct 2018 CAP-SS Solvency Statement dated 29/09/17
18 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2018 MR04 Satisfaction of charge 1 in full
09 Oct 2018 MR04 Satisfaction of charge 2 in full
02 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016