About

Registered Number: 03718898
Date of Incorporation: 24/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 40 West Street, Kings Cliffe, Peterborough, PE8 6XA

 

Based in Peterborough, King's Cliffe Heritage was founded on 24 February 1999, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Mather, Barry, Hawkins, David, Mather, Barry, Tomalin, Penny Jane, Sharpe, Daphne Mabel, Trow-smith, Susan Mary, Court, Wilfred Ronald, Morris, Brian Sydney, Peacey, Anthony William Dare in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, David 20 July 2016 - 1
MATHER, Barry 19 June 2001 - 1
TOMALIN, Penny Jane 13 July 2016 - 1
COURT, Wilfred Ronald 23 November 1999 08 May 2002 1
MORRIS, Brian Sydney 20 April 2011 19 April 2018 1
PEACEY, Anthony William Dare 24 February 1999 21 June 2006 1
Secretary Name Appointed Resigned Total Appointments
MATHER, Barry 27 November 2012 - 1
SHARPE, Daphne Mabel 24 February 1999 19 June 2001 1
TROW-SMITH, Susan Mary 19 June 2001 27 November 2012 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 March 2019
TM01 - Termination of appointment of director 29 April 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 02 March 2016
AD04 - Change of location of company records to the registered office 02 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 09 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 December 2012
AP03 - Appointment of secretary 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 21 May 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 28 April 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 February 2009
RESOLUTIONS - N/A 24 April 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 13 March 2003
288b - Notice of resignation of directors or secretaries 14 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
AA - Annual Accounts 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 02 March 2001
363s - Annual Return 18 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 February 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
225 - Change of Accounting Reference Date 15 December 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.