D. S. HERITAGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-07-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Registered office address changed from Westbourne House Main Street Haltwhistle NE49 0AZ England to Orchard Hideaways Redhills Lane Redhills Penrith CA11 0DT on 2024-08-19

View Document

16/08/2416 August 2024 Director's details changed for Mrs Jennifer Murray on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Robert Heritage on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Simon Thistlethwaite on 2024-08-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Registered office address changed from Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 2024-05-01

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Registered office address changed from Unit 11 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2023-06-12

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from 11 Redhills Penrith Cumbria CA11 0DT England to Unit 11 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2022-10-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 14A HARTNESS ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CUMBRIA CA11 9BD ENGLAND

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR ANDREW MURRAY-JONES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 104 SCOTLAND ROAD PENRITH CUMBRIA CA11 7NR

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/11/1424 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BIRBECK HOUSE DUKE STREET PENRITH CUMBRIA CA11 7NA UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HERITAGE / 01/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERITAGE / 01/11/2010

View Document

03/11/103 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HERITAGE / 25/10/2010

View Document

05/11/095 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HERITAGE / 25/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERITAGE / 25/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HERITAGE / 25/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM BROCKLEHURST SUNSET HILL KESWICK CUMBRIA CA12 4RN

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/01/0927 January 2009 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERITAGE / 11/06/2008

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN HERITAGE / 11/06/2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/03

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 1A GIBSON YARD MIDDLEGATE PENRITH CUMBRIA CA11 7PL

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED WAINWRIGHT LODGES LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

25/10/0325 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/02

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 1A GIBSON YARD MIDDLEGATE PENRITH CUMBRIA CA11 7PL

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW

View Document

06/11/026 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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