HERITAGE ESTATES (LEICESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MASOUD MOWLA

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR MASOUD MOWLA / 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MASOUD MOWLA / 01/03/2019

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MASOUD MOWLA / 30/04/2013

View Document

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029088600002

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY JANE LEWIN

View Document

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED MIDLAND PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

29/03/1229 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASOUD MOWLA / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 16 March 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 20 ST MARGARETS WAY LEICESTER LE1 3EA

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 16/03/97; CHANGE OF MEMBERS

View Document

02/04/972 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/03/9724 March 1997 EXEMPTION FROM APPOINTING AUDITORS 05/01/97

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/06/9430 June 1994 SECRETARY RESIGNED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information