Heritage (Cotswolds) Ltd was founded on 28 April 2000 and has its registered office in Chipping Campden in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 September 2016 | |
DS01 - Striking off application by a company | 07 September 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 07 May 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
CH01 - Change of particulars for director | 17 October 2009 | |
CH01 - Change of particulars for director | 17 October 2009 | |
CH03 - Change of particulars for secretary | 17 October 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
363a - Annual Return | 16 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363s - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363s - Annual Return | 29 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2007 | |
AA - Annual Accounts | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
363s - Annual Return | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
AA - Annual Accounts | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 04 May 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
395 - Particulars of a mortgage or charge | 30 September 2004 | |
395 - Particulars of a mortgage or charge | 30 September 2004 | |
395 - Particulars of a mortgage or charge | 30 September 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 24 May 2003 | |
363s - Annual Return | 21 May 2003 | |
CERTNM - Change of name certificate | 13 January 2003 | |
287 - Change in situation or address of Registered Office | 06 January 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 06 January 2003 | |
AA - Annual Accounts | 30 August 2002 | |
363s - Annual Return | 29 April 2002 | |
AAMD - Amended Accounts | 12 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2001 | |
AA - Annual Accounts | 09 May 2001 | |
363s - Annual Return | 04 May 2001 | |
225 - Change of Accounting Reference Date | 27 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2000 | |
NEWINC - New incorporation documents | 28 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 January 2007 | Fully Satisfied |
N/A |
Debenture | 06 June 2005 | Fully Satisfied |
N/A |
Charge over construction contract | 28 April 2005 | Fully Satisfied |
N/A |
Letter of set off | 23 September 2004 | Fully Satisfied |
N/A |
Legal charge | 23 September 2004 | Fully Satisfied |
N/A |
Floating charge | 23 September 2004 | Fully Satisfied |
N/A |