Advanced company searchLink opens in new window

HERITABLE CAPITAL LIMITED

Company number 08775777

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 Jun 2024 AA Accounts for a small company made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
31 Aug 2022 AA Accounts for a small company made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
10 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with updates
10 Dec 2021 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS England to 4th Floor 90 Whitfield Street London W1T 4EZ on 10 December 2021
07 Sep 2021 AA Accounts for a small company made up to 31 December 2020
28 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 13 November 2019
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100.851
14 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
24 Aug 2020 AA Accounts for a small company made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/04/2021
24 Jun 2019 AP01 Appointment of Mr Paul Reynoldson as a director on 20 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Andrew John Ralph Heaton on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Nicholas Peter Barrett on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Thomas George Edward Barratt on 24 June 2019
24 Jun 2019 AP01 Appointment of Mr Kristofer Ward as a director on 20 June 2019
24 Jun 2019 AP01 Appointment of Mr Christopher Dunn Birch as a director on 20 June 2019
24 Jun 2019 AP01 Appointment of Mr David Ridley as a director on 20 June 2019
08 May 2019 SH02 Sub-division of shares on 5 April 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 AA Accounts for a small company made up to 31 December 2018