Advanced company searchLink opens in new window

EAH HERITAGE LIMITED

Company number 10812375

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 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
15 Jul 2021 AD01 Registered office address changed from 230 Stanningley Road Leeds West Yorkshire LS13 3BA to Unit 3a Farnley Low Mills Bangor Terrace Leeds West Yorkshire LS12 5PS on 15 July 2021
04 May 2021 AA Total exemption full accounts made up to 30 June 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
26 Oct 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-09
26 Oct 2020 CONNOT Change of name notice
23 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
12 Dec 2019 AD01 Registered office address changed from 238 West End Lane Horsforth Leeds LS18 5RU United Kingdom to 230 Stanningley Road Leeds West Yorkshire LS13 3BA on 12 December 2019
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
09 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted