HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED
Company number 05012244
- Company Overview for HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED (05012244)
- Filing history for HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED (05012244)
- People for HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED (05012244)
- Charges for HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED (05012244)
- More for HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED (05012244)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
07 Feb 2025 | AD01 | Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 7 February 2025 | |
28 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
28 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
28 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
28 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
10 Dec 2024 | MR04 | Satisfaction of charge 050122440001 in full | |
02 May 2024 | TM02 | Termination of appointment of Alasdair Gillingham as a secretary on 15 December 2023 | |
21 Feb 2024 | AD01 | Registered office address changed from 22 Cross Keys Close London W1U 2DW England to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 21 February 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
03 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2023 | MA | Memorandum and Articles of Association | |
11 Apr 2023 | MR01 | Registration of charge 050122440001, created on 3 April 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
16 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | MA | Memorandum and Articles of Association | |
13 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
13 Dec 2022 | AP03 | Appointment of Alasdair Gillingham as a secretary on 9 December 2022 | |
13 Dec 2022 | TM02 | Termination of appointment of Anne Elizabeth Windle as a secretary on 9 December 2022 | |
12 Dec 2022 | PSC05 | Change of details for Cairngorm Capital Partners Llp as a person with significant control on 9 December 2022 | |
12 Dec 2022 | PSC02 | Notification of Cairngorm Capital Partners Llp as a person with significant control on 9 December 2022 | |
12 Dec 2022 | PSC02 | Notification of Verso Wealth Management Limited as a person with significant control on 9 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Elaine Patricia Chaplain as a person with significant control on 9 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Brisker Court 1685-1689 High Street Knowle Solihull West Midlands B93 0LN to 22 Cross Keys Close London W1U 2DW on 12 December 2022 |