Established in 1997, Heritage Developments (North York's) Ltd are based in Guisborough, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Armstrong, Frederick George Coverdale, Snaith, Graham Neil.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Frederick George Coverdale | 01 April 2018 | 27 June 2019 | 1 |
SNAITH, Graham Neil | 17 December 1997 | 24 September 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
AD01 - Change of registered office address | 23 June 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 23 December 2019 | |
AP01 - Appointment of director | 27 June 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
MR01 - N/A | 26 April 2019 | |
MR01 - N/A | 24 January 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 09 August 2018 | |
AP01 - Appointment of director | 09 May 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 28 July 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 10 July 2013 | |
CERTNM - Change of name certificate | 04 July 2013 | |
CONNOT - N/A | 04 July 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AD04 - Change of location of company records to the registered office | 11 January 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 January 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
363s - Annual Return | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 03 December 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 20 January 2004 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 21 August 2002 | |
225 - Change of Accounting Reference Date | 21 August 2002 | |
CERTNM - Change of name certificate | 13 August 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
363s - Annual Return | 04 January 2001 | |
AA - Annual Accounts | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 19 October 1999 | |
363s - Annual Return | 06 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
NEWINC - New incorporation documents | 17 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2019 | Outstanding |
N/A |
A registered charge | 17 January 2019 | Outstanding |
N/A |
Legal charge | 11 May 2007 | Outstanding |
N/A |