Maceachern Hch LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-09-30 | |
Employees | £0 | 0% |
Total assets | £1,102,500 | -0.47% |
HERITAGE COAST HOLIDAYS LTD.
Company type | Private Limited Company, Active |
Company Number | 02852585 |
Record last updated | Friday, September 17, 2021 2:32:33 PM UTC |
Official Address | South Lodge Swarland Morpeth Northumberland Ne659ja Shilbottle There are 7 companies registered at this street |
Postal Code | NE659JA |
Sector | Other accommodation |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 10, 2021 | Appointment of a person as Individual Or Entity With Significant Influence Or Control | |
Registry | Sep 10, 2021 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Sep 10, 2021 | Resignation of 2 people: one Secretary (a woman) and one Director (a man) | |
Registry | Oct 5, 2016 | Confirmation statement made , with updates | |
Financials | Jun 28, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%) | |
Registry | Sep 21, 2015 | Annual return | |
Financials | Jun 30, 2015 | Annual accounts | |
Registry | Oct 26, 2014 | Annual return | |
Financials | Sep 7, 2014 | Annual accounts | |
Registry | May 22, 2014 | Change of particulars for secretary | |
Registry | May 21, 2014 | Change of particulars for secretary 2593053... | |
Registry | May 15, 2014 | Appointment of a woman as Secretary | |
Registry | May 15, 2014 | Appointment of a person as Secretary | |
Registry | Oct 14, 2013 | Annual return | |
Registry | Oct 5, 2013 | Notice of striking-off action discontinued | |
Financials | Oct 3, 2013 | Annual accounts | |
Registry | Oct 1, 2013 | First notification of strike-off action in london gazette | |
Registry | Jan 28, 2013 | Change of name certificate | |
Registry | Jan 28, 2013 | Company name change | |
Registry | Jan 16, 2013 | Notice of striking-off action discontinued | |
Registry | Jan 15, 2013 | Annual return | |
Registry | Jan 15, 2013 | First notification of strike-off action in london gazette | |
Financials | Jun 30, 2012 | Annual accounts | |
Registry | Sep 22, 2011 | Annual return | |
Financials | Jun 30, 2011 | Annual accounts | |
Registry | Apr 14, 2011 | Mortgage | |
Registry | Nov 11, 2010 | Annual return | |
Financials | Jul 2, 2010 | Annual accounts | |
Registry | Nov 19, 2009 | Resignation of one Secretary (a man) | |
Registry | Nov 19, 2009 | Annual return | |
Registry | Nov 19, 2009 | Resignation of one Secretary | |
Financials | Sep 24, 2009 | Annual accounts | |
Registry | Sep 25, 2008 | Annual return | |
Financials | Aug 14, 2008 | Annual accounts | |
Registry | Oct 10, 2007 | Annual return | |
Financials | Jul 20, 2007 | Annual accounts | |
Registry | Nov 9, 2006 | Annual return | |
Financials | Aug 4, 2006 | Annual accounts | |
Registry | Nov 17, 2005 | Annual return | |
Financials | Jul 21, 2005 | Annual accounts | |
Registry | Nov 1, 2004 | Annual return | |
Financials | May 18, 2004 | Annual accounts | |
Registry | Oct 4, 2003 | Annual return | |
Financials | Jul 19, 2003 | Annual accounts | |
Registry | Oct 25, 2002 | Annual return | |
Financials | Jul 29, 2002 | Annual accounts | |
Registry | Dec 3, 2001 | Annual return | |
Registry | Jan 17, 2001 | Particulars of a mortgage or charge | |
Financials | Jan 10, 2001 | Annual accounts | |
Financials | Jan 9, 2001 | Annual accounts 1944527... | |
Registry | Jan 3, 2001 | Particulars of a mortgage or charge | |
Registry | Sep 14, 2000 | Annual return | |
Financials | Feb 2, 2000 | Annual accounts | |
Registry | Nov 3, 1999 | Annual return | |
Registry | Aug 27, 1999 | Resignation of a person | |
Registry | Aug 27, 1999 | Appointment of a person | |
Registry | May 1, 1999 | Appointment of a man as Secretary | |
Registry | May 1, 1999 | Resignation of a woman | |
Registry | Jan 8, 1999 | Annual return | |
Registry | Nov 23, 1998 | Change in situation or address of registered office | |
Registry | Aug 4, 1998 | Accounts | |
Financials | Jun 2, 1998 | Annual accounts | |
Registry | Nov 11, 1997 | Annual return | |
Registry | Jul 8, 1997 | Change of name certificate | |
Financials | May 29, 1997 | Annual accounts | |
Registry | May 12, 1997 | Resignation of a person | |
Registry | Nov 6, 1996 | Annual return | |
Registry | Jul 24, 1996 | Annual return 1879296... | |
Registry | Jul 18, 1996 | Change in situation or address of registered office | |
Registry | Jul 18, 1996 | Director resigned, new director appointed | |
Registry | Jul 18, 1996 | Director resigned, new director appointed 1767434... | |
Registry | Jul 3, 1996 | Appointment of a woman | |
Financials | Jun 26, 1996 | Annual accounts | |
Financials | Jun 7, 1995 | Annual accounts 1879948... | |
Registry | Mar 23, 1995 | Change of name certificate | |
Registry | Oct 18, 1994 | Annual return | |
Registry | Jul 19, 1994 | Notice of new accounting reference date given during the course of an accounting reference period | |
Registry | Mar 18, 1994 | Director resigned, new director appointed | |
Registry | Mar 18, 1994 | Director resigned, new director appointed 1753216... | |
Registry | Mar 18, 1994 | Change in situation or address of registered office | |
Registry | Mar 4, 1994 | Resolution | |
Registry | Sep 7, 1993 | Four appointments: 2 companies and 2 men | |