Advanced company searchLink opens in new window

THE HEATING PORTAL LTD

Company number 10855784

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)
22 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Sep 2023 PSC02 Notification of Warmur Technology Ltd as a person with significant control on 25 August 2023
19 Sep 2023 PSC07 Cessation of Joanne Alsop as a person with significant control on 25 August 2023
19 Sep 2023 AP01 Appointment of Mr Alexander Francis Butcher as a director on 25 August 2023
19 Sep 2023 TM01 Termination of appointment of Caroline Jane Williams as a director on 25 August 2023
19 Sep 2023 TM01 Termination of appointment of Jane Rebecca Ollis as a director on 25 August 2023
19 Sep 2023 TM01 Termination of appointment of Paul Andrews as a director on 25 August 2023
06 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
06 Mar 2023 AD01 Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to March Studios Peills Yard Bromley Kent on 6 March 2023
03 Mar 2023 AD01 Registered office address changed from Bridge House Pattenden Lane Marden Tonbridge TN12 9QJ England to March Studios Peills Yard Bromley Kent BR1 9NS on 3 March 2023
16 Aug 2022 AA Micro company accounts made up to 31 July 2022
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AA Micro company accounts made up to 31 July 2021
06 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with updates
30 Nov 2020 SH02 Sub-division of shares on 19 October 2020
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 19/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 AP01 Appointment of Mrs Caroline Jane Williams as a director on 2 November 2020
09 Sep 2020 AA Micro company accounts made up to 31 July 2020
02 Sep 2020 AA01 Previous accounting period extended from 30 June 2020 to 31 July 2020
05 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Bridge House Pattenden Lane Marden Tonbridge TN12 9QJ on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Denise Wilton as a director on 1 January 2020