HEART OF ENGLAND PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
17/12/2417 December 2024 | Full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Satisfaction of charge 033227270005 in full |
04/06/244 June 2024 | Satisfaction of charge 033227270004 in full |
04/06/244 June 2024 | Satisfaction of charge 033227270003 in full |
28/05/2428 May 2024 | Memorandum and Articles of Association |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
23/05/2423 May 2024 | Registration of charge 033227270007, created on 2024-05-23 |
23/05/2423 May 2024 | Registration of charge 033227270006, created on 2024-05-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
14/12/2314 December 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with updates |
21/11/2221 November 2022 | Full accounts made up to 2022-03-31 |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Notification of Capulet Holdings Limited as a person with significant control on 2021-07-19 |
27/07/2127 July 2021 | Withdrawal of a person with significant control statement on 2021-07-27 |
26/07/2126 July 2021 | Registration of charge 033227270005, created on 2021-07-19 |
26/07/2126 July 2021 | Registration of charge 033227270004, created on 2021-07-19 |
26/07/2126 July 2021 | Registration of charge 033227270003, created on 2021-07-19 |
23/07/2123 July 2021 | Satisfaction of charge 1 in full |
23/07/2123 July 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | NOTIFICATION OF PSC STATEMENT ON 18/08/2018 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
18/10/1918 October 2019 | CURREXT FROM 30/09/2019 TO 31/03/2020 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, SECRETARY KEITH BEDWOOD |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH BEDWOOD |
20/12/1820 December 2018 | CESSATION OF KEITH ANTHONY BEDWOOD AS A PSC |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM HEAD OFFICE WOODFORD HOUSE THE GREEN TRYSULL SOUTH STAFFORDSHIRE WV5 7HW |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/02/1616 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
04/11/144 November 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET HELEN MCDONAGH / 12/09/2013 |
14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2 |
09/04/139 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | ADOPT ARTICLES 21/03/2012 |
29/03/1229 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
29/02/1229 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
11/03/1111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BEDWOOD / 01/02/2011 |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BEDWOOD / 01/02/2011 |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET HELEN MCDONAGH / 01/02/2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | SECTION 175(5) 02/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY BEDWOOD / 14/02/2010 |
30/03/1030 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
07/03/077 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: HEAD OFFICE THE CROFT SPENCERS LANE BERKSWELL COVENTRY WARWICKSHIRE CV7 7BY |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/03/038 March 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/02/0218 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/03/011 March 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
13/12/0013 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
14/06/0014 June 2000 | SECRETARY RESIGNED |
30/05/0030 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
27/04/0027 April 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
02/03/002 March 2000 | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS |
19/02/9919 February 1999 | RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS |
23/11/9823 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
09/03/989 March 1998 | RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS |
16/12/9716 December 1997 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98 |
06/04/976 April 1997 | REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
06/04/976 April 1997 | NEW DIRECTOR APPOINTED |
06/04/976 April 1997 | NEW SECRETARY APPOINTED |
06/04/976 April 1997 | SECRETARY RESIGNED |
06/04/976 April 1997 | DIRECTOR RESIGNED |
21/02/9721 February 1997 | 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