HERITAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | HERITAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 11932017 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HERITAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Ian Malcolm Pendlebury as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Andrew Harrison as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Natalie Clare Griffiths as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Charles Booth as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rachel Pountney as a secretary on Apr 17, 2024 | 2 pages | AP03 | ||||||||||
Cessation of Ian Malcolm Pendlebury as a person with significant control on Apr 17, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Peter Oliver Hayes as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Miles Wilson as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Notification of Ian Malcolm Pendlebury as a person with significant control on Apr 03, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Richard Miles Wilson as a person with significant control on Apr 03, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Colton House, Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on Apr 16, 2020 | 1 pages | AD01 | ||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0