Advanced company searchLink opens in new window

HERITAGE POINT (BELPER) MANAGEMENT COMPANY NO. 2 LIMITED

Company number 06065930

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)
11 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
26 Oct 2023 AD01 Registered office address changed from 4 st James's Street St. James Street Derby DE1 1RL England to 17 Mallard Way Pride Park Derby DE24 8GX on 26 October 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 TM01 Termination of appointment of Christine Nelson as a director on 2 July 2021
28 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Mar 2021 AP01 Appointment of Mr Neil Andrew Ormston as a director on 2 March 2021
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Jan 2020 AP01 Appointment of Mrs Christine Nelson as a director on 2 January 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 AP01 Appointment of Mr. Robert James Hale as a director on 28 August 2019
01 May 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
11 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2017 TM02 Termination of appointment of Hlh Accountants Limited as a secretary on 4 January 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 AD01 Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to 4 st James's Street St. James Street Derby DE1 1RL on 4 January 2017