HEYSER LIMITED

4th Floor 20-22 Great Titchfield Street, London, W1W 8BE, England
StatusACTIVE
Company No.10694589
CategoryPrivate Limited Company
Incorporated28 Mar 2017
Age7 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

HEYSER LIMITED is an active private limited company with number 10694589. It was incorporated 7 years, 2 months, 11 days ago, on 28 March 2017. The company address is 4th Floor 20-22 Great Titchfield Street, London, W1W 8BE, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-12

Psc name: Mrs Elizabeth Richardson

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Davidson

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-26

New address: 4th Floor 20-22 Great Titchfield Street London W1W 8BE

Old address: 55 Baker Street London W1U 7EU England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Capital cancellation shares

Date: 10 May 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-22

Capital : 600 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-13

Capital : 660 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-13

Officer name: Anthony William Wreford

Documents

View document PDF

Capital return purchase own shares

Date: 19 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2020

Action Date: 29 May 2020

Category: Capital

Type: SH06

Date: 2020-05-29

Capital : 600 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-08

Capital : 2,600 GBP

Documents

View document PDF

Capital cancellation shares

Date: 20 Sep 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH06

Capital : 2,600 GBP

Date: 2019-08-08

Documents

View document PDF

Capital return purchase own shares

Date: 20 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 13 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-13

Charge number: 106945890001

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 07 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Daniel Edward Varney

Appointment date: 2018-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-06

Officer name: Hugo Daniel Edward Varney

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

New address: 55 Baker Street London W1U 7EU

Old address: 40 Vanston Place London SW6 1AX

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-06

Capital : 601.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPORTS VEHICLE TERMINALS LIMITED

25 BEDFORD STREET,LONDON,WC2E 9ES

Number:02651826
Status:ACTIVE
Category:Private Limited Company

FRINGE HAIR DESIGN AND BEAUTY LIMITED

7 WINDMILL DRIVE,BEXHILL-ON-SEA,TN39 4DG

Number:08638489
Status:ACTIVE
Category:Private Limited Company

HOUSEDEAN FARM CAMPSITE LIMITED

HOUSEDEAN FARM,LEWES,BN7 3JW

Number:08944683
Status:ACTIVE
Category:Private Limited Company

RED CANDLE LIMITED

65 MANTON ROAD,LINCOLN,LN2 2JL

Number:05737799
Status:ACTIVE
Category:Private Limited Company

SANDONINN LTD

13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT

Number:09279092
Status:ACTIVE
Category:Private Limited Company

SHC HOMES LLP

6.6 BEDFORD HOUSE,LONDON,SW6 3JW

Number:OC350021
Status:ACTIVE
Category:Limited Liability Partnership

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