Advanced company searchLink opens in new window

HERITAGE GATE ESTATE LTD

Company number 07431433

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AD01 Registered office address changed from Ground Floor Office Suites Wind Street Neath SA11 3EG Wales to Ground Floor Office Suites 8 Wind Street Neath SA11 3EG on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from Nha House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to Ground Floor Office Suites Wind Street Neath SA11 3EG on 11 April 2024
09 Dec 2023 AD01 Registered office address changed from 3 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to Nha House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 9 December 2023
26 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
18 Jul 2023 TM01 Termination of appointment of Anthony John Poppleton as a director on 14 July 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
27 May 2022 AA Total exemption full accounts made up to 31 December 2021
27 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
11 Jul 2021 AP01 Appointment of Mr Darren Aitkin as a director on 10 July 2021
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
26 Aug 2020 PSC02 Notification of Abode Waterstone Ltd as a person with significant control on 21 August 2020
26 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 26 August 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 117
02 May 2020 AA Total exemption full accounts made up to 31 December 2019
01 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
13 May 2019 TM01 Termination of appointment of Craig Paul Davies as a director on 13 May 2019
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
13 Dec 2018 SH03 Purchase of own shares.
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from First Floor Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS to 3 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on 16 March 2017