HEYSER LIMITED
Status | ACTIVE |
Company No. | 10694589 |
Category | Private Limited Company |
Incorporated | 28 Mar 2017 |
Age | 7 years, 2 months, 11 days |
Jurisdiction | England 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
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
Resolution
Date: 09 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 10 May 2021
Action Date: 22 Dec 2020
Category: Capital
Type: SH06
Date: 2020-12-22
Capital : 600 GBP
Documents
Capital return purchase own shares
Date: 10 May 2021
Category: Capital
Type: SH03
Documents
Resolution
Date: 05 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 14 Jan 2021
Action Date: 13 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-13
Capital : 660 GBP
Documents
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
Capital return purchase own shares
Date: 19 Nov 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Nov 2020
Action Date: 29 May 2020
Category: Capital
Type: SH06
Date: 2020-05-29
Capital : 600 GBP
Documents
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
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital return purchase own shares
Date: 20 Sep 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 17 Oct 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Oct 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 17 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
65 MANTON ROAD,LINCOLN,LN2 2JL
Number: | 05737799 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT
Number: | 09279092 |
Status: | ACTIVE |
Category: | Private Limited Company |
6.6 BEDFORD HOUSE,LONDON,SW6 3JW
Number: | OC350021 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |