Advanced company searchLink opens in new window

HERITAGE SQUARE LIMITED

Company number 08364250

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • MODEL ARTICLES ‐ Model articles adopted