HERITAGE COURT (MOLD) MANAGEMENT COMPANY LIMITED

04204717
PARK LODGE RHOSDDU ROAD WREXHAM WALES LL11 1NF

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2023 accounts Annual Accounts 5 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 officers Termination of appointment of director (Patrick Charles Kingsley-Williams) 1 Buy now
11 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2022 officers Change of particulars for director (Mr Patrick Charles Kingsley-Williams) 2 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2022 officers Appointment of director (Mr Roger Anthony Leader) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Nicholas James Roberts) 1 Buy now
26 Jul 2022 officers Termination of appointment of director (Robert Andrew Daws) 1 Buy now
18 Jul 2022 officers Termination of appointment of secretary (Greg Carson) 1 Buy now
12 Jul 2022 accounts Annual Accounts 5 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2021 accounts Annual Accounts 5 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 5 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 officers Termination of appointment of director (Jane Cole) 1 Buy now
08 Aug 2019 accounts Annual Accounts 5 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 officers Appointment of director (Mr Robert Andrew Daws) 2 Buy now
02 Jun 2017 officers Appointment of director (Mr Nicholas James Roberts) 2 Buy now
11 May 2017 officers Change of particulars for director (Mr Patrick Charles Kingsley-Williams) 2 Buy now
11 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 3 Buy now
06 Apr 2016 annual-return Annual Return 6 Buy now
01 Jun 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
29 Aug 2013 accounts Annual Accounts 3 Buy now
28 Aug 2013 capital Return of Allotment of shares 3 Buy now
12 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2013 officers Termination of appointment of director (Alan Wainwright) 1 Buy now
11 Apr 2013 annual-return Annual Return 6 Buy now
11 Apr 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 officers Appointment of director (Jane Cole) 3 Buy now
04 Apr 2013 officers Appointment of director (Patrick Charles Kingsley-Williams) 3 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 accounts Annual Accounts 4 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 accounts Annual Accounts 4 Buy now
15 Jun 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 officers Change of particulars for director (Alan Wainwright) 2 Buy now
28 Feb 2010 accounts Annual Accounts 3 Buy now
30 Apr 2009 annual-return Return made up to 31/03/09; full list of members 8 Buy now
24 Nov 2008 accounts Annual Accounts 5 Buy now
15 Jul 2008 annual-return Return made up to 31/03/08; no change of members 6 Buy now
16 Jul 2007 accounts Annual Accounts 5 Buy now
30 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
30 Aug 2006 officers New director appointed 1 Buy now
18 Aug 2006 address Registered office changed on 18/08/06 from: 12A white friars chester cheshire CH1 1NZ 1 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 officers New secretary appointed 2 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
20 Jun 2006 accounts Annual Accounts 10 Buy now
24 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 10 Buy now
27 Sep 2005 officers New secretary appointed 2 Buy now
03 May 2005 annual-return Return made up to 24/04/05; full list of members 7 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
22 Jun 2004 accounts Amended Accounts 9 Buy now
21 Jun 2004 accounts Annual Accounts 9 Buy now
18 Jun 2004 accounts Annual Accounts 9 Buy now
28 Apr 2004 annual-return Return made up to 24/04/04; full list of members 7 Buy now
05 Apr 2004 accounts Annual Accounts 9 Buy now
21 May 2003 annual-return Return made up to 24/04/03; full list of members 7 Buy now
02 May 2002 annual-return Return made up to 24/04/02; full list of members 7 Buy now
02 May 2001 officers Secretary resigned 1 Buy now
24 Apr 2001 incorporation Incorporation Company 21 Buy now