Gazette. Gazette notice voluntary. |
2019-10-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-09-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-09-19 |
View Report |
Address. New address: 71 Bath Road Bitton Bristol BS30 6HP. Change date: 2019-05-14. Old address: Harmony Hall 10 Bridge Street Bath BA2 4AS. |
2019-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-05 |
View Report |
Officers. Change date: 2017-01-01. Officer name: Mr Marcus Alexander George Green. |
2018-07-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-18 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-07 |
View Report |
Officers. Change date: 2015-09-02. Officer name: Mr Marcus Alexander George Green. |
2015-10-12 |
View Report |
Officers. Officer name: Mr Marcus Alexander George Green. Change date: 2015-09-09. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-26 |
View Report |
Address. Old address: Isabella Mews the Avenue Combe Down Bath BA2 5EH England. Change date: 2013-03-01. |
2013-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-01 |
View Report |
Address. Change date: 2010-07-16. Old address: the Dower House Claverton Bath BA2 7BG England. |
2010-07-16 |
View Report |
Capital. Capital allotment shares. |
2010-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-04 |
View Report |
Address. Change date: 2009-12-04. Old address: the Old Rectory the Dower House Claverton Bath BA2 7BG. |
2009-12-04 |
View Report |
Officers. Change date: 2009-12-04. Officer name: Jane Phillippa Green. |
2009-12-04 |
View Report |
Officers. Officer name: Mr Stephen Charles Green. Change date: 2009-12-04. |
2009-12-04 |
View Report |
Officers. Change date: 2009-12-04. Officer name: Mr Marcus Alexander George Green. |
2009-12-04 |
View Report |
Officers. Change date: 2009-12-04. Officer name: Jane Phillippa Green. |
2009-12-04 |
View Report |
Accounts. Change account reference date company current extended. |
2009-11-25 |
View Report |
Accounts. Accounts amended with made up date. |
2009-05-28 |
View Report |
Incorporation. Memorandum articles. |
2009-05-19 |
View Report |
Change of name. Description: Company name changed future heritage (claverton) LIMITED\certificate issued on 16/05/09. |
2009-05-13 |
View Report |
Address. Description: Registered office changed on 07/05/2009 from the old rectory claverton bath BA2 7BG. |
2009-05-07 |
View Report |
Officers. Description: Director appointed marcus alexander george green. |
2008-12-28 |
View Report |
Accounts. Accounts type dormant. |
2008-12-10 |
View Report |
Annual return. Legacy. |
2008-12-02 |
View Report |
Accounts. Accounts type dormant. |
2008-09-18 |
View Report |
Annual return. Legacy. |
2008-03-12 |
View Report |
Annual return. Legacy. |
2007-12-12 |
View Report |
Officers. Description: Director's particulars changed. |
2007-12-10 |
View Report |
Officers. Description: Director's particulars changed. |
2007-12-10 |
View Report |
Address. Description: Registered office changed on 10/12/07 from: foundry beehive yard bath BA1 5BT. |
2007-12-10 |
View Report |
Address. Description: Registered office changed on 26/02/07 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL. |
2007-02-26 |
View Report |