HERITAGE HOUSE DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Appointment of a voluntary liquidator |
10/04/2510 April 2025 | Registered office address changed from Church Farm North Piddle Worcester WR7 4PS to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-04-10 |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Declaration of solvency |
27/03/2527 March 2025 | Satisfaction of charge 4 in full |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
04/12/244 December 2024 | Satisfaction of charge 058611790007 in full |
04/12/244 December 2024 | Satisfaction of charge 5 in full |
04/12/244 December 2024 | Satisfaction of charge 6 in full |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
26/07/2326 July 2023 | Satisfaction of charge 058611790008 in full |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/01/183 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058611790008 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID SMALLCOMBE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/11/1420 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058611790007 |
01/07/141 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/04/1221 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/12/111 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
07/10/117 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
06/09/116 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
06/09/116 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/09/116 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SALLY HEATHER SMALLCOMBE / 01/01/2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CRESSIDA LOUISA VERNON HUDSON / 01/01/2011 |
29/06/1129 June 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY HEATHER SMALLCOMBE / 01/01/2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER BURNELL HUDSON / 01/01/2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SMALLCOMBE / 01/01/2011 |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SMALLCOMBE / 01/01/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY HEATHER SMALLCOMBE / 01/01/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/08/097 August 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/07/0716 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/0621 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
17/07/0617 July 2006 | NEW DIRECTOR APPOINTED |
30/06/0630 June 2006 | SECRETARY RESIGNED |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HERITAGE HOUSE DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company