- Company Overview for THE HEATING PORTAL LTD (10855784)
- Filing history for THE HEATING PORTAL LTD (10855784)
- People for THE HEATING PORTAL LTD (10855784)
- More for THE HEATING PORTAL LTD (10855784)
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
|
|
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 |