HERITAGE TAX AND FINANCIAL CONSULTANCY LIMITED
Company number 04251614
- Company Overview for HERITAGE TAX AND FINANCIAL CONSULTANCY LIMITED (04251614)
- Filing history for HERITAGE TAX AND FINANCIAL CONSULTANCY LIMITED (04251614)
- People for HERITAGE TAX AND FINANCIAL CONSULTANCY LIMITED (04251614)
- More for HERITAGE TAX AND FINANCIAL CONSULTANCY LIMITED (04251614)
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
|
|
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
|
|
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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 |