Established in 2003, Heritage Homes (Contracts) Ltd has its registered office in Whitatable in Kent, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Dilnutt, Elizabeth Jane. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DILNUTT, Elizabeth Jane | 07 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 April 2016 | |
DS01 - Striking off application by a company | 11 April 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 18 April 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 02 May 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AAMD - Amended Accounts | 19 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 27 May 2010 | |
TM02 - Termination of appointment of secretary | 28 January 2010 | |
AD01 - Change of registered office address | 28 January 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2003 | |
287 - Change in situation or address of Registered Office | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
NEWINC - New incorporation documents | 07 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 April 2007 | Outstanding |
N/A |
Mortgage | 04 April 2007 | Outstanding |
N/A |
Debenture | 16 March 2007 | Outstanding |
N/A |