A & S HEER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 103620620013, created on 2025-06-02

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Registration of charge 103620620012, created on 2023-12-14

View Document

15/12/2315 December 2023 Registration of charge 103620620011, created on 2023-12-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

03/02/233 February 2023 Change of details for Mrs Taranjit Kaur Heer as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mrs Taranjit Kaur Heer on 2023-02-03

View Document

09/11/229 November 2022 Registration of charge 103620620010, created on 2022-11-08

View Document

04/11/224 November 2022 Registration of charge 103620620009, created on 2022-11-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Registration of charge 103620620007, created on 2021-11-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103620620005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS ENGLAND

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 44 ST. MARYS CRESCENT ISLEWORTH MIDDLESEX TW7 4NA ENGLAND

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

31/05/1831 May 2018 17/09/17 STATEMENT OF CAPITAL GBP 100

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103620620004

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103620620003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103620620002

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103620620001

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM ASHWELLS ASSOCIATES LIMITED, 54A CHURCH ROAD, ASHFORD, MIDDLESEX, TW15 2TS UNITED KINGDOM

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MRS TARANJIT KAUR HEER

View Document

09/09/169 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 2

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR NAVJIT SINGH HEER

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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