HERITAGE ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
14/09/2214 September 2022 | Secretary's details changed for Mrs Susanna Levrant on 2022-09-14 |
14/09/2214 September 2022 | Change of details for Mr Stephen Geoffrey Levrant as a person with significant control on 2022-09-14 |
14/09/2214 September 2022 | Change of details for Mrs Susanna Levrant as a person with significant control on 2022-09-14 |
14/09/2214 September 2022 | Director's details changed for Mrs Susanna Levrant on 2022-09-14 |
14/09/2214 September 2022 | Director's details changed for Mr Stephen Geoffrey Levrant on 2022-09-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
05/12/185 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED |
06/02/186 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR APPOINTED MRS SUSANNA LEVRANT |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM GRUNBERG & CO 12-13 ACCOMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
21/05/1521 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/06/143 June 2014 | SECRETARY APPOINTED MRS SUSANNA LEVRANT |
03/06/143 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
03/06/143 June 2014 | APPOINTMENT TERMINATED, SECRETARY CARLI NIKOLIC |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/05/1315 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/05/1218 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/05/116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
06/05/116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / CARLI NIKOLIC / 01/05/2011 |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/05/107 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY LEVRANT / 01/10/2009 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/12/092 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/11/0920 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
06/05/096 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/01/0510 January 2005 | SECRETARY RESIGNED |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/07/035 July 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
03/08/023 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
22/07/0222 July 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | REGISTERED OFFICE CHANGED ON 22/07/02 FROM: C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR |
21/05/0121 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/06/008 June 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
11/03/0011 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/9924 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/9914 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
01/06/991 June 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
29/03/9929 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
01/06/981 June 1998 | RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS |
12/03/9812 March 1998 | NEW SECRETARY APPOINTED |
12/03/9812 March 1998 | REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 296 WEST END LANE WEST HAMPSTEAD LONDON NW6 1LN |
12/03/9812 March 1998 | SECRETARY RESIGNED |
11/03/9811 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
11/03/9811 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
13/05/9713 May 1997 | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS |
14/05/9614 May 1996 | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS |
27/12/9527 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
18/05/9518 May 1995 | REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS |
18/05/9518 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/05/9518 May 1995 | NEW SECRETARY APPOINTED |
18/05/9518 May 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
05/05/955 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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