HERITAGE PARK BLOCK B (SW17 6DA) LIMITED

C/O Kinleigh Limited C/O Kinleigh Limited, London, SW19 7QA, England
StatusACTIVE
Company No.08964506
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

HERITAGE PARK BLOCK B (SW17 6DA) LIMITED is an active private limited company with number 08964506. It was incorporated 10 years, 3 months, 11 days ago, on 28 March 2014. The company address is C/O Kinleigh Limited C/O Kinleigh Limited, London, SW19 7QA, England.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Birchall

Termination date: 2022-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Christopher John Birchall

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Henry Agoh

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Slade

Termination date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Slade

Appointment date: 2018-05-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kinleigh Limited

Appointment date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andreas Demetriou

Termination date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: 1st Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England

New address: C/O Kinleigh Limited 5 Compton Road London SW19 7QA

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andreas Demetriou

Appointment date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Birchall

Termination date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: C/O Maunder Taylor 1320 High Road Whetstone London N20 9HP

New address: 1st Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARER THINKING LIMITED

4 KINNAIRD GARDENS,BUXTON,SK17 9BF

Number:08282940
Status:ACTIVE
Category:Private Limited Company

D1 QQTP LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11485032
Status:ACTIVE
Category:Private Limited Company

MC TESTING SERVICES LIMITED

24 HIGH STREET,ASHFORD,TN27 0HX

Number:05427104
Status:ACTIVE
Category:Private Limited Company

R.DRAGON LIMITED

4 BURROW STREET,SOUTH SHIELDS,NE33 1PP

Number:10287744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHOCARE SERVICE LTD

58 REIDHAVEN ROAD,LONDON,SE18 1BU

Number:09532126
Status:ACTIVE
Category:Private Limited Company

TEC PARTNERS (SOUTH EAST) LIMITED

LEVEL 3 UNION BUILDING,NORWICH,NR1 1BY

Number:03970090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source