HERITAGE PROPERTY OPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistration of charge 117877990007, created on 2025-08-14

View Document

03/09/253 September 2025 NewRegistration of charge 117877990006, created on 2025-08-14

View Document

06/03/256 March 2025 Change of details for Mr Ashley Jordan Coalter as a person with significant control on 2025-02-18

View Document

06/03/256 March 2025 Change of details for Mr Ryan Scott Bishop as a person with significant control on 2025-03-05

View Document

06/03/256 March 2025 Change of details for Mr Ashley Jordan Coalter as a person with significant control on 2025-03-05

View Document

06/03/256 March 2025 Change of details for Mr Ashley Jordan Coalter as a person with significant control on 2025-02-18

View Document

05/03/255 March 2025 Change of details for Mr James Andrew Bishop as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mrs Ryan Scott Bishop on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Ashley Jordan Coalter on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 14 Laverstoke Close Fleet GU51 1HD England to 21 Mansvid Avenue Portsmouth PO6 2LX on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr James Andrew Bishop on 2025-03-05

View Document

27/02/2527 February 2025 Change of details for Mr Ashley Jordan Coalter as a person with significant control on 2025-02-18

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Ashley Jordan Coalter on 2025-02-18

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Termination of appointment of Ryan Scott Bishop as a director on 2024-01-24

View Document

24/01/2424 January 2024 Appointment of Mr Ryan Scott Bishop as a director on 2024-01-24

View Document

24/01/2424 January 2024 Notification of Ryan Scott Bishop as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Cessation of Ryan Scott Bishop as a person with significant control on 2024-01-24

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Change of details for Mr James Andrew Bishop as a person with significant control on 2019-01-25

View Document

28/02/2328 February 2023 Change of details for Mr Ashley Jordan Coalter as a person with significant control on 2021-04-07

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/02/2327 February 2023 Change of details for Mr Ryan Scott Bishop as a person with significant control on 2021-04-07

View Document

03/02/233 February 2023 Registration of charge 117877990005, created on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117877990001

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY COALTER

View Document

08/03/198 March 2019 CESSATION OF RYAN SCOTT BISHOP AS A PSC

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 54 SELWYN DRIVE YATELEY HAMPSHIRE GU46 6QL ENGLAND

View Document

08/03/198 March 2019 CESSATION OF ASHLEY JORDAN COALTER AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN BISHOP

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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