HERITAGE PARK (BLOCKS K, L, M, N, P & Q) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/04/257 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

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Termination of appointment of Steven Noel Wilson as a director on 2022-02-17

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR STEVEN NOEL WILSON

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA TAN

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR PIERS CRAIG THOM

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 CORPORATE SECRETARY APPOINTED KINLEIGH LIMITED

View Document

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

View Accounts

22/12/1622 December 2016 DIRECTOR APPOINTED MISS PAMELA MAY YEN TAN

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 25/04/16 NO MEMBER LIST

View Document

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

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 17/04/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR BIRGIT WAISWA

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM KINLEIGH FOLKARD & HAYWARD NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA ENGLAND

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER DUNTHORNE

View Document

30/04/1430 April 2014 17/04/14 NO MEMBER LIST

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 17/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 17/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MS BIRGIT WAISWA

View Document

13/05/1113 May 2011 17/04/11 NO MEMBER LIST

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MS HEATHER ELIZABETH JEAN DUNTHORNE

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MAINWARING

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM GUN COURT, 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/10/2010

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH PEART

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MAINWARING / 17/04/2010

View Document

22/04/1022 April 2010 17/04/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 17/04/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARE

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

23/02/0923 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED CHARLES MAINWARING

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: GUN COURT 70 WAPPING LANE LONDON E1 2EF

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE LONDON W3 9ED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 17/04/03

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 ANNUAL RETURN MADE UP TO 17/04/02

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 ANNUAL RETURN MADE UP TO 17/04/01

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 ANNUAL RETURN MADE UP TO 17/04/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 ANNUAL RETURN MADE UP TO 17/04/99

View Document

22/04/9922 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 149 BALLARDS LANE FINCHLEY LONDON E13 1LT

View Document

20/12/9820 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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