- Company Overview for HERITAGE CONSTRUCTION LONDON LTD (11347223)
- Filing history for HERITAGE CONSTRUCTION LONDON LTD (11347223)
- People for HERITAGE CONSTRUCTION LONDON LTD (11347223)
- More for HERITAGE CONSTRUCTION LONDON LTD (11347223)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
29 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
27 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
02 Sep 2021 | AD01 | Registered office address changed from 100a North End Road London W14 9EX United Kingdom to 6 Perham Road London W14 9st on 2 September 2021 | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2019 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
20 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
05 Dec 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 October 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr Richard Poppleton as a person with significant control on 27 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | PSC01 | Notification of Tim Racher as a person with significant control on 4 May 2018 | |
27 Nov 2018 | PSC01 | Notification of Matthew Racher as a person with significant control on 4 May 2018 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 July 2018
|
|
31 May 2018 | AP01 | Appointment of Mr Matthew Alexander Racher as a director on 19 May 2018 |