About

Registered Number: 09673331
Date of Incorporation: 07/07/2015 (8 years and 11 months ago)
Company Status: Administration
Registered Address: Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY

 

Founded in 2015, Heritage Building & Conservation Ltd have registered office in Worthing, West Sussex, it's status at Companies House is "Administration". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Ian 05 August 2016 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ANAGENESIS PARTNERSHIP 05 August 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 June 2018
AM01 - N/A 05 June 2018
AA - Annual Accounts 30 March 2018
TM01 - Termination of appointment of director 31 January 2018
MR04 - N/A 14 August 2017
MR01 - N/A 08 August 2017
CS01 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
MR01 - N/A 03 March 2017
AA - Annual Accounts 11 November 2016
AP04 - Appointment of corporate secretary 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2016
CS01 - N/A 21 July 2016
RESOLUTIONS - N/A 03 December 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AP04 - Appointment of corporate secretary 24 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
CERTNM - Change of name certificate 16 July 2015
SH01 - Return of Allotment of shares 16 July 2015
AA01 - Change of accounting reference date 16 July 2015
NEWINC - New incorporation documents 07 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.