Total Documents | 57 |
---|
Total Pages | 357 |
---|
27 March 2024 | Confirmation statement made on 11 March 2024 with updates |
---|---|
29 February 2024 | Unaudited abridged accounts made up to 31 May 2023 |
29 March 2023 | Confirmation statement made on 13 March 2023 with updates |
28 February 2023 | Micro company accounts made up to 31 May 2022 |
23 January 2023 | Change of details for Mr Adam James Chapman as a person with significant control on 13 March 2019 |
20 January 2023 | Cessation of Matthew Elliot Chapman as a person with significant control on 13 March 2019 |
28 March 2022 | Confirmation statement made on 13 March 2022 with updates |
17 March 2022 | Change of details for Mr Adam James Chapman as a person with significant control on 11 March 2022 |
16 March 2022 | Director's details changed for Mr Adam James Chapman on 11 March 2022 |
14 March 2022 | Change of details for Mr Adam James Chapman as a person with significant control on 12 March 2022 |
28 February 2022 | Micro company accounts made up to 31 May 2021 |
23 December 2021 | Micro company accounts made up to 30 December 2020 |
18 August 2021 | Previous accounting period shortened from 29 December 2021 to 31 May 2021 |
28 May 2021 | Change of details for Mr Adam Chapman as a person with significant control on 13 March 2021 |
28 May 2021 | Confirmation statement made on 13 March 2021 with updates |
21 May 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom to Regent House Folds Road Bolton BL1 2RZ on 21 May 2021 |
22 December 2020 | Micro company accounts made up to 30 December 2019 |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates |
8 November 2019 | Total exemption full accounts made up to 30 December 2018 |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 |
14 August 2019 | Registration of charge 099178000005, created on 13 August 2019 |
20 June 2019 | Resolutions
|
9 April 2019 | Registration of charge 099178000004, created on 4 April 2019 |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates |
27 September 2018 | Total exemption full accounts made up to 30 December 2017 |
27 June 2018 | Change of details for Mr Adam Chapman as a person with significant control on 27 June 2018 |
27 June 2018 | Company name changed heritage commercial properties LIMITED\certificate issued on 27/06/18
|
8 June 2018 | Confirmation statement made on 23 May 2018 with no updates |
8 June 2018 | Termination of appointment of Matthew Elliott Chapman as a director on 8 March 2018 |
23 May 2018 | Change of details for Mr Matthew Elliot Chapman as a person with significant control on 6 April 2016 |
23 May 2018 | Change of details for Mr Adam Chapman as a person with significant control on 6 April 2016 |
12 December 2017 | Total exemption small company accounts made up to 30 December 2016 |
12 December 2017 | Total exemption small company accounts made up to 30 December 2016 |
12 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 |
12 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 |
4 August 2017 | Notification of Adam Chapman as a person with significant control on 6 April 2016 |
4 August 2017 | Notification of Matthew Elliot Chapman as a person with significant control on 6 April 2016 |
4 August 2017 | Confirmation statement made on 23 May 2017 with updates |
4 August 2017 | Confirmation statement made on 23 May 2017 with updates |
4 August 2017 | Notification of Adam Chapman as a person with significant control on 6 April 2016 |
4 August 2017 | Notification of Matthew Elliot Chapman as a person with significant control on 6 April 2016 |
22 June 2017 | Director's details changed for Mr Adam James Chapman on 21 June 2017 |
22 June 2017 | Director's details changed for Mr Matthew Elliott Chapman on 21 June 2017 |
22 June 2017 | Director's details changed for Mr Matthew Elliott Chapman on 21 June 2017 |
22 June 2017 | Director's details changed for Mr Adam James Chapman on 21 June 2017 |
18 April 2017 | Registration of charge 099178000003, created on 18 April 2017 |
18 April 2017 | Registration of charge 099178000003, created on 18 April 2017 |
5 September 2016 | Appointment of Mr Adam Chapman as a director on 5 September 2016 |
5 September 2016 | Appointment of Mr Adam Chapman as a director on 5 September 2016 |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 May 2016 | Registration of charge 099178000002, created on 12 May 2016 |
13 May 2016 | Registration of charge 099178000002, created on 12 May 2016 |
29 April 2016 | Registration of charge 099178000001, created on 27 April 2016 |
29 April 2016 | Registration of charge 099178000001, created on 27 April 2016 |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|