445HASARRIVED LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Purchase of own shares.

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

01/05/251 May 2025 Cancellation of shares. Statement of capital on 2025-03-28

View Document

29/04/2529 April 2025 Termination of appointment of Jane Elizabeth Gardiner as a director on 2025-03-28

View Document

10/04/2510 April 2025 Change of details for Mr Robert Spencer Frost as a person with significant control on 2025-03-28

View Document

09/04/259 April 2025 Cessation of Timothy Maitland Gardiner as a person with significant control on 2025-03-28

View Document

09/04/259 April 2025 Termination of appointment of Timothy Maitland Gardiner as a director on 2025-03-28

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/05/2421 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Notification of Timothy Maitland Gardiner as a person with significant control on 2020-04-10

View Document

03/08/233 August 2023 Notification of Robert Spencer Frost as a person with significant control on 2020-04-10

View Document

17/07/2317 July 2023 Cessation of Robert Spencer Frost as a person with significant control on 2020-04-10

View Document

17/07/2317 July 2023 Cessation of Timothy Maitland Gardiner as a person with significant control on 2020-04-10

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM UNIT 1 GREENFIELD FARM INDUSTRIAL ESTATE CONGLETON CHESHIRE CW12 4TR ENGLAND

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM UNIT 17 DALBY COURT GADBROOK BUSINESS CENTRE RUDHEATH NORTHWICH CHESHIRE CW9 7TN ENGLAND

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

04/10/164 October 2016 ADOPT ARTICLES 22/09/2016

View Document

04/10/164 October 2016 SUB-DIVISION 22/09/16

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

17/08/1617 August 2016 COMPANY NAME CHANGED HERITAGE LICENCING LTD CERTIFICATE ISSUED ON 17/08/16

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM UNIT 1 GREENFIELDS INDUSTRIAL ESTATE BACK LANE CONGLETON CHESHIRE CW12 4TR

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR TIMOTHY MAITLAND GARDINER

View Document

23/06/1623 June 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/12/134 December 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

04/12/134 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company