INDUSTRIAL HERITAGE STRONGHOLD LIMITED

06590493
PORTERS FIELD ROAD CRADLEY HEATH ENGLAND B64 7BL

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2024 accounts Annual Accounts 7 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2023 accounts Annual Accounts 6 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2022 accounts Annual Accounts 6 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 accounts Annual Accounts 6 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 6 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 4 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 4 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2017 accounts Annual Accounts 5 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
01 Mar 2016 accounts Annual Accounts 5 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Annual Accounts 5 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
19 Feb 2013 accounts Annual Accounts 5 Buy now
14 Jun 2012 annual-return Annual Return 2 Buy now
14 Jun 2012 officers Change of particulars for director (Luke Alexander Perry) 2 Buy now
14 Jun 2012 officers Change of particulars for director (William Graham Perry) 2 Buy now
14 Jun 2012 officers Change of particulars for secretary (Graeme Scott Underhill) 1 Buy now
22 Feb 2012 accounts Annual Accounts 5 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
19 May 2010 annual-return Annual Return 3 Buy now
19 May 2010 officers Change of particulars for director (Luke Alexander Perry) 2 Buy now
19 May 2010 officers Change of particulars for director (William Graham Perry) 2 Buy now
11 Feb 2010 accounts Annual Accounts 5 Buy now
02 Jun 2009 annual-return Annual return made up to 12/05/09 2 Buy now
12 Sep 2008 officers Director appointed william graham perry 2 Buy now
09 Sep 2008 officers Director appointed luke alexander perry 2 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 52 mucklow hill halesowen west midlands B62 8BL 1 Buy now
01 Sep 2008 officers Secretary appointed graeme scott underhill 2 Buy now
15 May 2008 officers Appointment terminated director stephen scott 1 Buy now
15 May 2008 officers Appointment terminated director jacqueline scott 1 Buy now
15 May 2008 officers Appointment terminated secretary stephen scott 1 Buy now
12 May 2008 incorporation Incorporation Company 23 Buy now