HERITAGE PROPERTY DESIGN LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Mr Tony Leethomson as a director on 2025-08-01 |
06/08/256 August 2025 New | Termination of appointment of Martyn Terry Bates as a director on 2025-08-01 |
06/08/256 August 2025 New | Cessation of Martyn Terry Bates as a person with significant control on 2025-08-01 |
06/08/256 August 2025 New | Notification of Tony Leethomson as a person with significant control on 2025-08-01 |
05/04/255 April 2025 | Confirmation statement made on 2025-03-04 with no updates |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Micro company accounts made up to 2024-03-31 |
05/04/245 April 2024 | Registered office address changed from 9 Boston Street Sowerby Bridge Halifax HX6 1DP United Kingdom to 6 Langton Street Halifax HX6 2HD on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
More Company Information
Recently Viewed
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