HERITAGE (BREAKSPEAR) LIMITED

04596684
CLARE HOUSE COPPERMILL LANE HAREFIELD, UXBRIDGE MIDDLESEX, UB9 6HZ

Documents

Documents
Date Category Description Pages
07 Jan 2024 accounts Annual Accounts 6 Buy now
07 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 02/04/23 72 Buy now
07 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 02/04/23 1 Buy now
07 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 02/04/23 3 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 6 Buy now
22 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 03/04/22 76 Buy now
22 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 03/04/22 2 Buy now
22 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 03/04/22 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2022 accounts Annual Accounts 6 Buy now
15 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 71 Buy now
15 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
15 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
08 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 71 Buy now
08 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 4 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
30 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2019 officers Termination of appointment of director (Dermot Michael Clancy) 1 Buy now
30 Nov 2019 officers Appointment of director (Mr Matthew Stephen Cannon) 2 Buy now
14 Dec 2018 accounts Annual Accounts 6 Buy now
01 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 6 Buy now
13 Dec 2016 accounts Annual Accounts 7 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2015 annual-return Annual Return 3 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 mortgage Registration of a charge 20 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
22 Dec 2014 officers Change of particulars for secretary (David Pegg) 1 Buy now
02 Sep 2014 accounts Annual Accounts 5 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
11 Oct 2013 accounts Annual Accounts 5 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 accounts Annual Accounts 4 Buy now
29 Dec 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 4 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
07 Nov 2009 accounts Annual Accounts 8 Buy now
19 Dec 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
21 Nov 2008 accounts Annual Accounts 10 Buy now
15 Jan 2008 annual-return Return made up to 21/11/07; full list of members 2 Buy now
19 Nov 2007 accounts Annual Accounts 11 Buy now
05 Nov 2007 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
08 May 2007 officers New secretary appointed 2 Buy now
08 May 2007 officers New director appointed 3 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
24 Apr 2007 officers Secretary resigned 1 Buy now
24 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
24 Apr 2007 address Registered office changed on 24/04/07 from: 9 great chesterford court london road great chesterford saffron walden essex CB10 1PF 1 Buy now
18 Apr 2007 accounts Annual Accounts 6 Buy now
29 Nov 2006 annual-return Return made up to 21/11/06; full list of members 3 Buy now
22 Mar 2006 accounts Annual Accounts 5 Buy now
05 Dec 2005 annual-return Return made up to 21/11/05; full list of members 3 Buy now
06 Jun 2005 officers New secretary appointed 2 Buy now
23 Mar 2005 accounts Annual Accounts 5 Buy now
03 Dec 2004 annual-return Return made up to 21/11/04; full list of members 7 Buy now
28 Apr 2004 accounts Annual Accounts 5 Buy now
05 Dec 2003 annual-return Return made up to 21/11/03; full list of members 7 Buy now
10 Dec 2002 officers New secretary appointed;new director appointed 3 Buy now
10 Dec 2002 officers New director appointed 3 Buy now
10 Dec 2002 officers New director appointed 3 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
07 Dec 2002 accounts Accounting reference date shortened from 30/11/03 to 30/06/03 1 Buy now
21 Nov 2002 incorporation Incorporation Company 16 Buy now