HERITAGE PROPERTY DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Registered office address changed from 14 Highview Gardens London HA8 9UE to Prospect House Rouen Road Norwich NR1 1RE on 2024-10-21 |
17/10/2417 October 2024 | Amended micro company accounts made up to 2024-02-27 |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Registered office address changed from 14 Highview Gardens London Edgware HA8 9UE to 14 Highview Gardens London HA8 9UE on 2024-10-03 |
03/10/243 October 2024 | Appointment of a voluntary liquidator |
03/10/243 October 2024 | Declaration of solvency |
16/08/2416 August 2024 | Confirmation statement made on 2024-01-03 with no updates |
22/04/2422 April 2024 | Micro company accounts made up to 2024-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
06/02/246 February 2024 | Statement of capital following an allotment of shares on 2024-01-05 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-27 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-07 with no updates |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19 |
06/11/196 November 2019 | DISS40 (DISS40(SOAD)) |
05/11/195 November 2019 | FIRST GAZETTE |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
20/02/1920 February 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
20/11/1820 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
19/08/1819 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
18/08/1718 August 2017 | DIRECTOR APPOINTED MRS ANNA ETINGEN |
18/08/1718 August 2017 | SECRETARY APPOINTED MR ARKADY ETINGEN |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ARYE ETINGEN |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, SECRETARY ANNA ETINGEN |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
17/08/1717 August 2017 | CESSATION OF ARKADY ETINGEN AS A PSC |
17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARYE LEV ETINGEN |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
30/03/1230 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
28/03/1228 March 2012 | DIRECTOR APPOINTED DR ARYE ETINGEN |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ARKADY ETINGEN |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
05/12/115 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 3 BELSIZE PARK GARDENS LONDON NW3 4LB |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1115 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 14 HIGHVIEW GARDENS EDGWARE LONDON HA8 9UE |
15/07/0915 July 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | LOCATION OF REGISTER OF MEMBERS |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 3 BELSIZE PARK GARDENS LONDON NW3 4LB |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
19/06/0919 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNA ETINGEN / 19/02/2009 |
04/06/094 June 2009 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARKADY ETINGEN / 19/02/2009 |
27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM, 69 BELSIZE PARK GARDENS, LONDON, NW3 4JP |
20/01/0920 January 2009 | FIRST GAZETTE |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, 68 BEWDLEY STREET ISLINGTON, LONDON, N1 1HD |
19/05/0719 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 68 BEWDLEY STREET, LONDON, N1 1HD |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 69 BELSIZE PARK GARDENS, LONDON, NW3 4JP |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HERITAGE PROPERTY DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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