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) |
---|---|---|---|
25 Jan 2017 | CH01 | Director's details changed for Mrs Anne Elizabeth Windle on 18 November 2016 | |
25 Jan 2017 | CH03 | Secretary's details changed for Anne Elizabeth Windle on 18 November 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE on 26 October 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | SH08 | Change of share class name or designation | |
20 Oct 2010 | SH02 |
Consolidation of shares on 12 July 2010
|
|
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 12 July 2010
|
|
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | TM01 | Termination of appointment of David Gould as a director | |
09 Jul 2010 | AP01 | Appointment of Anne Elizabeth Windle as a director | |
25 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 12/01/09; full list of members |