Advanced company searchLink opens in new window

HERITAGE COURT RESIDENTS ASSOCIATION LIMITED

Company number 09083595

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)
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
06 Jun 2017 AP01 Appointment of Mr Parvis Ghorbani-Moghaddam as a director on 18 February 2017
31 May 2017 RP04AP01 Second filing for the appointment of Michael Frith as a director
02 May 2017 AP01 Appointment of Mr Michael Kenneth Frith as a director on 12 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 31/05/2017.
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 7
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 5
27 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 Jun 2016 AD02 Register inspection address has been changed to Flat 8 Heritage Court 2 Mitchley Hill South Croydon Surrey CR2 9DT
26 Jun 2016 CH01 Director's details changed for Ashley Miles on 26 June 2016
01 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
25 Jun 2015 AD01 Registered office address changed from 145-157 st Johns Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 25 June 2015
25 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted