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)
13 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
09 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
02 Nov 2020 AD02 Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp 24 Old Bond Street London W1S 4AP
07 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
08 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
16 Feb 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
16 Feb 2018 AD02 Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
16 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
16 Feb 2018 PSC04 Change of details for Mr Thomas Clifford Oxenham as a person with significant control on 11 February 2017
16 Feb 2018 PSC04 Change of details for Mrs Barbara Gillian Oxenham as a person with significant control on 11 February 2017
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 11 February 2017
  • GBP 200.002
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 11 February 2017
  • GBP 200.000
03 Mar 2017 RESOLUTIONS Resolutions
  • RES14 ‐ £100 is capitalised 11/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
21 Feb 2017 SH08 Change of share class name or designation
01 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100