Advanced company searchLink opens in new window

HERITAGE REDEVELOPMENTS LIMITED

Company number 04578107

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
25 Aug 2016 AA Total exemption full accounts made up to 31 July 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Feb 2015 MR01 Registration of charge 045781070004, created on 30 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Jan 2015 MR01 Registration of charge 045781070003, created on 12 January 2015
15 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Dec 2013 MR04 Satisfaction of charge 1 in full
19 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
09 May 2013 AA Accounts for a dormant company made up to 31 July 2012
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 3 January 2013
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Jan 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
27 Aug 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 July 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Jun 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Camilla Jane Nicholls on 31 October 2009