HERITAGE PROPERTIES (EAST MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/05/2418 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CLIVE STEVENSON / 02/07/2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/01/2024 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 07/12/197 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/12/188 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CLIVE ALAN STEVENSON / 05/06/2017 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/12/1717 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ALAN STEVENSON |
| 05/06/175 June 2017 | DIRECTOR APPOINTED MR LEIGH VINCENT STEVENSON |
| 05/06/175 June 2017 | DIRECTOR APPOINTED MR RYAN PETER STEVENSON |
| 05/06/175 June 2017 | DIRECTOR APPOINTED MR JAMIE CLIVE STEVENSON |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/07/165 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | APPOINTMENT TERMINATED, SECRETARY SANDRA HAMILL |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/06/153 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/01/148 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058281520004 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/06/135 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/09/1226 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 13/06/1213 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 23/08/1123 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 10/08/1110 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 29/07/1129 July 2011 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2 |
| 29/07/1129 July 2011 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1 |
| 12/07/1112 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 18/08/1018 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
| 22/06/1022 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALAN STEVENSON / 24/05/2010 |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/06/0924 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 08/08/078 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 05/07/075 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
| 07/06/077 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 21/06/0621 June 2006 | DIRECTOR RESIGNED |
| 21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
| 21/06/0621 June 2006 | NEW SECRETARY APPOINTED |
| 21/06/0621 June 2006 | SECRETARY RESIGNED |
| 24/05/0624 May 2006 | 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