HERITAGE CONSTRUCTION (CHESHIRE) LTD

28a Victoria Road 28a Victoria Road, Altrincham, WA15 9AD, England
StatusACTIVE
Company No.08085192
CategoryPrivate Limited Company
Incorporated28 May 2012
Age12 years, 21 days
JurisdictionEngland Wales

SUMMARY

HERITAGE CONSTRUCTION (CHESHIRE) LTD is an active private limited company with number 08085192. It was incorporated 12 years, 21 days ago, on 28 May 2012. The company address is 28a Victoria Road 28a Victoria Road, Altrincham, WA15 9AD, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

New date: 2024-05-31

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

New address: 28a Victoria Road Hale Altrincham WA15 9AD

Old address: C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England

Change date: 2023-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2023

Action Date: 25 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-25

Made up date: 2022-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2023

Action Date: 26 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-27

New date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2022

Action Date: 27 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-27

Made up date: 2021-05-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 28 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-28

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2021

Action Date: 29 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-30

New date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-29

Psc name: Mr Patrick Edward Eyes

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Edward Eyes

Change date: 2020-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-29

Psc name: Richard Shadwell

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-29

Officer name: Mr Patrick Edward Eyes

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Edward Eyes

Change date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Shadwell

Appointment date: 2020-04-29

Documents

View document PDF

Capital allotment shares

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY

Change date: 2018-05-29

Old address: C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Old address: Boulton House 17-21 Chorlton Street Manchester M1 3HY

New address: C/O La&C Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY

Change date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Louise Eyes

Termination date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-07

Officer name: Patrick Edward Eyes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Louise Eyes

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Eyes

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Address

Type: AD01

Old address: Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL England

Change date: 2012-07-24

Documents

View document PDF

Incorporation company

Date: 28 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYNAPHOES LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:10994046
Status:ACTIVE
Category:Private Limited Company

ASF HOMES LTD

44 FULHAM PALACE ROAD,LONDON,W6 9PH

Number:11280815
Status:ACTIVE
Category:Private Limited Company

DONGXIN TRADING LIMITED

81 CHURCH ROAD,HENDON,NW4 4DP

Number:11857749
Status:ACTIVE
Category:Private Limited Company

DRAWFUN LIMITED

RODDS BRIDGE FARM,BUDE,EX23 0LS

Number:02888576
Status:ACTIVE
Category:Private Limited Company

OAKHAUS LTD

15B HATTON STREET,WELLINGBOROUGH,NN8 5AS

Number:08161732
Status:ACTIVE
Category:Private Limited Company

STONE TEMPLARS LTD

6 BLOEMFONTEIN ROAD,LONDON,W12 7BX

Number:11967522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source