HERITAGE PROPERTY DEVELOPMENT & MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

14/05/2514 May 2025 Cessation of Steven Lewis Mccrae as a person with significant control on 2025-01-31

View Document

11/05/2511 May 2025 Appointment of Mr John James Mccrae as a director on 2025-05-11

View Document

11/05/2511 May 2025 Notification of John James Mccrae as a person with significant control on 2025-05-11

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEWIS MCCRAE / 05/12/2019

View Document

18/07/1918 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PREVSHO FROM 31/12/2018 TO 31/07/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 65 DRUMBER LANE SCHOLAR GREEN STOKE ON TRENT STAFFS ST7 3LW

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 PREVSHO FROM 05/04/2017 TO 31/12/2016

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED SUPERCAR LIFESTYLE RESORT LTD CERTIFICATE ISSUED ON 13/01/17

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 15 BRADWELL WORKS DAVENPORT STREET LONGPORT STOKE ON TRENT ST6 4LL

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/12/1319 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

24/01/1224 January 2012 CURRSHO FROM 31/12/2012 TO 05/04/2012

View Document

09/12/119 December 2011 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