HERITAGE PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Registered office address changed from 14 Highview Gardens London HA8 9UE to Prospect House Rouen Road Norwich NR1 1RE on 2024-10-21

View Document

17/10/2417 October 2024 Amended micro company accounts made up to 2024-02-27

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Registered office address changed from 14 Highview Gardens London Edgware HA8 9UE to 14 Highview Gardens London HA8 9UE on 2024-10-03

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Declaration of solvency

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-27

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/02/1920 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/11/1820 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MRS ANNA ETINGEN

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MR ARKADY ETINGEN

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ARYE ETINGEN

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY ANNA ETINGEN

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 CESSATION OF ARKADY ETINGEN AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARYE LEV ETINGEN

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED DR ARYE ETINGEN

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARKADY ETINGEN

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 3 BELSIZE PARK GARDENS LONDON NW3 4LB

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1115 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 14 HIGHVIEW GARDENS EDGWARE LONDON HA8 9UE

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 3 BELSIZE PARK GARDENS LONDON NW3 4LB

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA ETINGEN / 19/02/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARKADY ETINGEN / 19/02/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM, 69 BELSIZE PARK GARDENS, LONDON, NW3 4JP

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, 68 BEWDLEY STREET ISLINGTON, LONDON, N1 1HD

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 68 BEWDLEY STREET, LONDON, N1 1HD

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 69 BELSIZE PARK GARDENS, LONDON, NW3 4JP

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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