- 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) |
---|---|---|---|
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
|
|
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 11 February 2017
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|