HERITAGE PROPERTY CONVERSIONS LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEN PIKE / 01/09/2012

View Document

02/10/122 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN PIKE / 25/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 22 HEATHER GARDENS NEWBURY RG14 7RG

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 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