Advanced company searchLink opens in new window

HERITAGE PARK (BLOCKS U, X, W, V & V1) MANAGEMENT COMPANY LIMITED

Company number 04318502

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)
23 Dec 2015 AA Micro company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 7 November 2015 no member list
31 Jul 2015 AP01 Appointment of Mr Dafydd Rhys Evans as a director on 29 July 2015
14 Apr 2015 AD01 Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 14 April 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 Nelson House 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
04 Dec 2014 AR01 Annual return made up to 7 November 2014 no member list
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 TM01 Termination of appointment of Howard John Eyres as a director on 30 July 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 7 November 2013 no member list
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 7 November 2012 no member list
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 7 November 2011 no member list
13 Oct 2011 AP01 Appointment of Mr Andrew Corrie as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2010 AR01 Annual return made up to 7 November 2010 no member list
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
23 Nov 2009 AA Full accounts made up to 31 March 2009
19 Nov 2009 AR01 Annual return made up to 7 November 2009 no member list
19 Nov 2009 CH01 Director's details changed for Howard John Eyres on 19 November 2009