Advanced company searchLink opens in new window

HEREDITAS PROPERTIES LIMITED

Company number 06128806

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)
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