HERITAGE PARK BLOCK E (SW17 6DE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

06/04/226 April 2022 Termination of appointment of Robert James Hinton as a director on 2022-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

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

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR ROBERT JAMES HINTON

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BAHAAR GAFFAR / 13/07/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS JEMINI PATEL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR BRADLEY SLADE

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE YOUNG

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O SRJ ACCOUNTING SERVICES LIMITED FIRST FLOOR LUMIERE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH ENGLAND

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY SRJ ACCOUNTING SERVICES LIMITED

View Document

08/05/178 May 2017 CORPORATE SECRETARY APPOINTED KINLEIGH LIMITED

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/05/1617 May 2016 CORPORATE SECRETARY APPOINTED SRJ ACCOUNTING SERVICES LIMITED

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE ZACHARIA

View Document

07/04/167 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/04/164 April 2016 12/11/15 STATEMENT OF CAPITAL GBP 10

View Document

04/04/164 April 2016 SECRETARY APPOINTED MRS CHARLOTTE ZACHARIA

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM MAUNDER TAYLOR 1320 HIGH ROAD LONDON N20 9HP

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BAHAAR GAFFAR / 17/08/2015

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 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