HERITAGE HOUSE (OGMORE) MANAGEMENT COMPANY LIMITED

05462397
HERITAGE HOUSE MANAGEMENT 100 MAIN ROAD OGMORE-BY-SEA BRIDGEND CF32 0PR

Documents

Documents
Date Category Description Pages
31 Oct 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2024 accounts Annual Accounts 3 Buy now
20 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2023 officers Termination of appointment of director (John Arthur Evans) 1 Buy now
03 Jun 2023 officers Termination of appointment of director (Ian Richard Willan) 1 Buy now
30 May 2023 officers Change of particulars for director (Christopher Seaward Wheatby) 2 Buy now
29 May 2023 officers Appointment of director (Mr Peter Hurley) 2 Buy now
23 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2023 officers Appointment of director (Christopher Seaward Wheatby) 2 Buy now
14 Sep 2022 accounts Annual Accounts 8 Buy now
07 Jun 2022 officers Termination of appointment of director (Richard Glynmor Thomas) 1 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2021 accounts Annual Accounts 8 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2020 accounts Annual Accounts 7 Buy now
25 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 7 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2018 accounts Annual Accounts 7 Buy now
02 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2018 officers Termination of appointment of director (Paul Marshall Hartmann) 1 Buy now
28 Nov 2017 accounts Annual Accounts 7 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Mar 2017 accounts Annual Accounts 4 Buy now
04 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2016 officers Appointment of director (Mr Ian Richard Willan) 2 Buy now
04 Aug 2016 officers Termination of appointment of director (James Alexander Thomas) 1 Buy now
04 Aug 2016 officers Termination of appointment of director (Mair Morgan) 1 Buy now
04 Aug 2016 officers Termination of appointment of director (Peter Timothy Hurley) 1 Buy now
14 Jun 2016 annual-return Annual Return 9 Buy now
12 Jan 2016 accounts Annual Accounts 4 Buy now
01 Jun 2015 annual-return Annual Return 9 Buy now
01 Jun 2015 officers Termination of appointment of director (Oswald Stephen Wheatley) 1 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2015 officers Termination of appointment of secretary (Oswald Stephen Wheatley) 1 Buy now
01 Jun 2015 officers Termination of appointment of secretary (Oswald Stephen Wheatley) 1 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
03 Jun 2014 annual-return Annual Return 11 Buy now
03 Jun 2014 officers Termination of appointment of director (Brian Phillips) 1 Buy now
14 Nov 2013 accounts Annual Accounts 4 Buy now
29 May 2013 annual-return Annual Return 12 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 12 Buy now
28 May 2012 officers Change of particulars for director (Paul Marshall Hartmann) 2 Buy now
28 May 2012 officers Change of particulars for director (Richard Glynmor Thomas) 2 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
10 Jun 2011 annual-return Annual Return 12 Buy now
17 Mar 2011 accounts Annual Accounts 6 Buy now
11 Jun 2010 annual-return Annual Return 11 Buy now
11 Jun 2010 officers Change of particulars for director (Richard Glynmor Thomas) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Brian Phillips) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Paul Marshall Hartmann) 2 Buy now
11 Jun 2010 officers Change of particulars for director (James Alexander Thomas) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Mair Morgan) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Peter Timothy Hurley) 2 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
19 Jun 2009 annual-return Return made up to 24/05/09; full list of members 8 Buy now
19 Jun 2009 officers Appointment terminated director christopher wheatley 1 Buy now
07 Jun 2009 officers Director appointed james alexander thomas logged form 2 Buy now
07 Jun 2009 officers Director appointed james alexander thomas 2 Buy now
24 Feb 2009 officers Director appointed brian phillips logged form 1 Buy now
24 Feb 2009 officers Director appointed mair morgan logged form 1 Buy now
24 Feb 2009 officers Director appointed paul marshall hartmann 2 Buy now
24 Feb 2009 officers Director appointed peter hurley 2 Buy now
24 Feb 2009 officers Director appointed richard glynmor thomas 2 Buy now
24 Feb 2009 officers Director appointed john arthur evans 2 Buy now
02 Dec 2008 accounts Annual Accounts 5 Buy now
01 Oct 2008 officers Director appointed mair morgan 2 Buy now
01 Oct 2008 officers Director appointed brian phillips 2 Buy now
16 Jun 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
21 Apr 2008 accounts Annual Accounts 5 Buy now
20 Jul 2007 annual-return Return made up to 24/05/07; full list of members 3 Buy now
20 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Jul 2007 officers Director's particulars changed 1 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: 100 main road, ogmore-by-sea bridgend mid glamorgan CF32 0PR 1 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: low fell, city cowbridge south glamorgan CF71 7RW 1 Buy now
25 Mar 2007 accounts Annual Accounts 5 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: 2-4 buttrills road barry CF62 8EF 1 Buy now
13 Mar 2007 capital Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 1 Buy now
12 Mar 2007 accounts Accounting reference date extended from 31/05/06 to 30/06/06 1 Buy now
15 Jun 2006 annual-return Return made up to 24/05/06; full list of members 7 Buy now
31 Aug 2005 officers Secretary resigned 1 Buy now
31 Aug 2005 officers Director resigned 1 Buy now
31 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
31 Aug 2005 address Registered office changed on 31/08/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
24 May 2005 incorporation Incorporation Company 16 Buy now