HERITAGE GREEN MANAGEMENT COMPANY LIMITED

40 Heritage Green Forden, Welshpool, SY21 8LH, Powys, England
StatusACTIVE
Company No.11196604
Category
Incorporated09 Feb 2018
Age6 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

HERITAGE GREEN MANAGEMENT COMPANY LIMITED is an active with number 11196604. It was incorporated 6 years, 4 months, 4 days ago, on 09 February 2018. The company address is 40 Heritage Green Forden, Welshpool, SY21 8LH, Powys, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Pugh

Appointment date: 2023-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Haddon

Termination date: 2023-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Louise Haddon

Cessation date: 2023-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Louise Haddon

Notification date: 2022-09-28

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Miss Claire Louise Hadden

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Claire Drake

Appointment date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Louise Hadden

Appointment date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr John Andrew Cook

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-12

Officer name: Mrs Sarah Janet Elaine Cook

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin William Isaac

Notification date: 2022-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-12

Psc name: Keri Negron-Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Keri Negron-Jennings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

Change date: 2022-09-13

New address: 40 Heritage Green Forden Welshpool Powys SY21 8LH

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Ltd

Termination date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Martin William Isaac

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Ltd

Appointment date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Old address: London House Town Walls Shrewsbury SY1 1TX England

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Change date: 2022-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Incorporation company

Date: 09 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HERALD HOUSE LIMITED

HERALD HOUSE,WESTERHAM KENT,TN16 1RF

Number:11240000
Status:ACTIVE
Category:Private Limited Company

PROPERTY 365 INTERNATIONAL LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:11609396
Status:ACTIVE
Category:Private Limited Company

RAISON LOGIQUE LTD

APT 3044, CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09956411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUSSELL MALVERN (HOLDINGS) LIMITED

HOLLAND HOUSE,MALVERN,WR14 2AH

Number:11824373
Status:ACTIVE
Category:Private Limited Company

SCARF

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC094819
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T.G. ENGINEERING LIMITED

UNIT C2 NIMROD WAY,FERNDOWN,BH21 7SH

Number:11165094
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