Advanced company searchLink opens in new window

HERITAGE PARTY LIMITED

Company number 12617414

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 Mar 2024 AA Micro company accounts made up to 31 December 2023
25 Feb 2024 CH01 Director's details changed for Mr David Michael Kurten on 12 February 2024
25 Feb 2024 PSC04 Change of details for Mr David Michael Kurten as a person with significant control on 12 February 2024
12 Jan 2024 AP01 Appointment of Mrs Madeliene Hunt as a director on 9 January 2024
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
12 May 2023 AD01 Registered office address changed from Unit 77 the Hornet Chichester PO19 7BB England to Unit 77, Number 26 the Hornet Chichester PO19 7BB on 12 May 2023
12 May 2023 AD01 Registered office address changed from 75 Windroos Drive Wick Littlehampton BN17 6FA England to Unit 77 the Hornet Chichester PO19 7BB on 12 May 2023
19 Mar 2023 AA Micro company accounts made up to 31 December 2022
17 Mar 2023 AD01 Registered office address changed from Unit 2 Gloucester Road Estate Gloucester Road Littlehampton West Sussex BN17 7BS England to 75 Windroos Drive Wick Littlehampton BN17 6FA on 17 March 2023
02 Aug 2022 TM01 Termination of appointment of John Richard Wallace as a director on 1 August 2022
22 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 31 December 2021
03 Sep 2021 CH01 Director's details changed for David Michael Kurten on 1 September 2021
03 Sep 2021 PSC04 Change of details for David Michael Kurten as a person with significant control on 1 September 2021
04 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
27 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
16 Jul 2020 AP01 Appointment of Mr John Richard Wallace as a director on 15 July 2020
15 Jul 2020 AP01 Appointment of Mr Steven Ronald Trigg as a director on 15 July 2020
21 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)