Advanced company searchLink opens in new window

HERITAGE DEVELOPMENTS (YORKSHIRE) LIMITED

Company number 05869059

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)
22 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 120
17 Feb 2014 TM01 Termination of appointment of Paul Batty as a director
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
16 May 2012 AD01 Registered office address changed from 17 Worthing Street Hull East Yorkshire HU5 1PD United Kingdom on 16 May 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
29 Sep 2011 AD02 Register inspection address has been changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA
29 Sep 2011 AD03 Register(s) moved to registered inspection location
03 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
29 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
29 Jul 2010 AD02 Register inspection address has been changed
29 Jul 2010 CH03 Secretary's details changed for Mr Christopher Leonard Hodgson on 6 July 2010
29 Jul 2010 CH01 Director's details changed for Anthony Hodgson on 6 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Christopher Leonard Hodgson on 6 July 2010