- Company Overview for HEREDITAS PROPERTIES LIMITED (06128806)
- Filing history for HEREDITAS PROPERTIES LIMITED (06128806)
- People for HEREDITAS PROPERTIES LIMITED (06128806)
- Charges for HEREDITAS PROPERTIES LIMITED (06128806)
- Registers for HEREDITAS PROPERTIES LIMITED (06128806)
- More for HEREDITAS PROPERTIES LIMITED (06128806)
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 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
23 Jan 2025 | CH01 | Director's details changed for Mrs Angela Pishiris on 18 January 2025 | |
23 Jan 2025 | CH01 | Director's details changed for Mrs Koulla Phylactou on 18 January 2025 | |
24 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024 | |
18 Dec 2024 | AD01 | Registered office address changed from 5 Broadbent Close London N6 5JW England to 188 Brent Street Hendon London NW4 1BE on 18 December 2024 | |
18 Dec 2024 | PSC05 | Change of details for Red Primrose Ltd as a person with significant control on 18 December 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Oct 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
26 Jan 2023 | AD04 | Register(s) moved to registered office address 5 Broadbent Close London N6 5JW | |
07 Nov 2022 | MR01 | Registration of charge 061288060003, created on 2 November 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from The Forge the Green Sarratt Rickmansworth Hertfordshire WD3 6AT to 5 Broadbent Close London N6 5JW on 3 November 2022 | |
03 Nov 2022 | AP01 | Appointment of Mrs Angela Pishiris as a director on 2 November 2022 | |
03 Nov 2022 | AP01 | Appointment of Mrs Koulla Phylactou as a director on 2 November 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Thomas Clifford Oxenham as a director on 2 November 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Barbara Gillian Oxenham as a director on 2 November 2022 | |
03 Nov 2022 | PSC02 | Notification of Red Primrose Ltd as a person with significant control on 2 November 2022 | |
03 Nov 2022 | TM02 | Termination of appointment of Thomas Clifford Oxenham as a secretary on 2 November 2022 | |
03 Nov 2022 | PSC07 | Cessation of Thomas Clifford Oxenham as a person with significant control on 2 November 2022 | |
03 Nov 2022 | PSC07 | Cessation of Barbara Gillian Oxenham as a person with significant control on 2 November 2022 | |
03 Nov 2022 | MR01 | Registration of charge 061288060001, created on 2 November 2022 | |
03 Nov 2022 | MR01 | Registration of charge 061288060002, created on 2 November 2022 |