- Company Overview for HERITAGE SQUARE LIMITED (08364250)
- Filing history for HERITAGE SQUARE LIMITED (08364250)
- People for HERITAGE SQUARE LIMITED (08364250)
- Charges for HERITAGE SQUARE LIMITED (08364250)
- More for HERITAGE SQUARE LIMITED (08364250)
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) |
---|---|---|---|
21 Aug 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
21 Aug 2018 | TM02 | Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 | |
21 Aug 2018 | PSC05 | Change of details for Puma Heritage Plc as a person with significant control on 21 August 2018 | |
21 Aug 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
14 Nov 2017 | AP01 | Appointment of James Ednie Brydie as a director on 3 November 2017 | |
17 Aug 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Peter Saville Wisher as a director on 28 July 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
20 Sep 2016 | AA | Full accounts made up to 28 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
24 Jul 2015 | AA | Full accounts made up to 28 February 2015 | |
30 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
28 Oct 2014 | AA | Full accounts made up to 28 February 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
20 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 28 February 2014 | |
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
20 Nov 2013 | AP04 | Appointment of David Venus & Company Llp as a secretary | |
19 Sep 2013 | AD01 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU United Kingdom on 19 September 2013 | |
28 Feb 2013 | AP01 | Appointment of Mr Michael David Posen as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Peter Saville Wisher as a director | |
17 Jan 2013 | NEWINC |
Incorporation
|