Advanced company searchLink opens in new window

HERITAGE PARK RESIDENTS ASSOCIATION (NO.2) LIMITED

Company number 04251244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
15 Oct 2015 AP01 Appointment of Mr Matthew David Jackson as a director on 1 October 2015
15 Oct 2015 AR01 Annual return made up to 12 July 2015 no member list
02 Jun 2015 AP04 Appointment of Kinleigh Limited as a secretary on 1 April 2015
02 Jun 2015 AD01 Registered office address changed from C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 2 June 2015
30 Mar 2015 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015
30 Mar 2015 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 AP01 Appointment of Mr Colin Barry Wills as a director on 8 September 2014
13 Aug 2014 AP01 Appointment of Mr Matthew John Cleary as a director on 30 July 2014
31 Jul 2014 AP01 Appointment of Mr Gareth John James as a director on 29 April 2013
31 Jul 2014 TM01 Termination of appointment of Howard John Eyres as a director on 30 July 2014
21 Jul 2014 AR01 Annual return made up to 12 July 2014 no member list
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AP01 Appointment of Miss Kamal Patel as a director
01 Aug 2013 AR01 Annual return made up to 12 July 2013 no member list
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 12 July 2012 no member list
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Nov 2011 AP01 Appointment of Mr Andrew Sokolowski as a director
01 Sep 2011 AP01 Appointment of Mr Andrew Corrie as a director
04 Aug 2011 AR01 Annual return made up to 12 July 2011 no member list
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 8 October 2010
11 Oct 2010 AD01 Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 11 October 2010