Advanced company searchLink opens in new window

HERITAGE TAX AND FINANCIAL CONSULTANCY LIMITED

Company number 04251614

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
29 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 30 June 2022
10 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
10 May 2021 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
26 May 2020 AD01 Registered office address changed from 13 Hellesdon Park Road 10 Bush Close Dersingham King's Lynn Norfolk NR6 5DR United Kingdom to 13 Hellesdon Park Road Drayton High Road Norwich NR6 5DR on 26 May 2020
05 May 2020 AD01 Registered office address changed from 10 Bush Close Dersingham King's Lynn PE31 6YL England to 13 Hellesdon Park Road 10 Bush Close Dersingham King's Lynn Norfolk NR6 5DR on 5 May 2020
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
06 Feb 2020 AA Unaudited abridged accounts made up to 30 April 2019
26 Sep 2019 SH06 Cancellation of shares. Statement of capital on 6 June 2019
  • GBP 8,000.00
09 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Contract of purchase 06/06/2019
20 Aug 2019 SH03 Purchase of own shares.
16 Aug 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 April 2019
08 Jul 2019 AP03 Appointment of Mrs Hazel Anne Burrell as a secretary on 10 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Stephen John Burrell on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mr Stephen John Burrell as a person with significant control on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to 10 Bush Close Dersingham King's Lynn PE31 6YL on 27 June 2019
19 Jun 2019 TM01 Termination of appointment of Edward Mo as a director on 7 June 2019
19 Jun 2019 TM01 Termination of appointment of Gary Steven Clark as a director on 7 June 2019
19 Jun 2019 TM01 Termination of appointment of Brian Wildboar Barfoot as a director on 7 June 2019