HERITAGE HMO AND PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS HERITAGE / 21/12/2019

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS HERITAGE / 21/12/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111047750002

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111047750001

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS HERITAGE / 14/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS HERITAGE / 07/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM UNIT 1, ASTRA CENTRE, EDINBURGH WAY HARLOW CM20 2BN ENGLAND

View Document

02/04/192 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS HERITAGE / 18/12/2018

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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