HERITAGE HOMES (WEST) LIMITED

06583848
1A THORVERTON ROAD EXETER DEVON EX2 8GN

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 2 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 accounts Annual Accounts 3 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 3 Buy now
10 Jul 2019 mortgage Registration of a charge 9 Buy now
10 Jul 2019 mortgage Registration of a charge 9 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 3 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 3 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Jun 2016 accounts Annual Accounts 3 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
12 May 2016 officers Change of particulars for secretary (Mr David Stuart Lovell) 1 Buy now
04 Jan 2016 accounts Annual Accounts 3 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 accounts Annual Accounts 3 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 3 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 3 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
20 May 2011 officers Change of particulars for director (Mr David Stuart Lovell) 2 Buy now
20 May 2011 officers Change of particulars for director (Mr Andrew Paul Martinovic) 2 Buy now
06 Apr 2011 accounts Annual Accounts 3 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 address Change Sail Address Company 1 Buy now
20 May 2010 officers Change of particulars for secretary (Mr David Stuart Lovell) 1 Buy now
20 May 2010 officers Change of particulars for director (Mr David Stuart Lovell) 2 Buy now
20 May 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 accounts Annual Accounts 2 Buy now
20 May 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
20 May 2009 address Location of register of members 1 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from 1A newton centre thorverton road matford business park exeter devon EX2 8GN united kingdom 1 Buy now
20 May 2009 address Location of debenture register 1 Buy now
11 Jun 2008 officers Secretary appointed david stuart lovell 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from pembroke house 7 brunswick square bristol BS2 8PE england 1 Buy now
11 Jun 2008 officers Director appointed david stuart lovell 1 Buy now
11 Jun 2008 officers Director appointed andrew paul martinovic 1 Buy now
10 Jun 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
10 Jun 2008 officers Appointment terminated director bourse nominees LIMITED 1 Buy now
02 May 2008 incorporation Incorporation Company 26 Buy now