Advanced company searchLink opens in new window

THE HISTORIC BUILDINGS COMPANY LIMITED

Company number 11734487

Filter by category

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR on 7 March 2024
07 Mar 2024 AA01 Previous accounting period extended from 30 December 2023 to 31 December 2023
07 Mar 2024 AA Total exemption full accounts made up to 30 December 2022
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
17 Jan 2022 CERTNM Company name changed high head LTD\certificate issued on 17/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-14
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
15 Apr 2021 AA Total exemption full accounts made up to 30 December 2019
04 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
15 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
04 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
22 Jul 2020 AD01 Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 July 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted