- Company Overview for HERITAGE LAND LIMITED (01639243)
- Filing history for HERITAGE LAND LIMITED (01639243)
- People for HERITAGE LAND LIMITED (01639243)
- Charges for HERITAGE LAND LIMITED (01639243)
- More for HERITAGE LAND LIMITED (01639243)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2018 | CH03 | Secretary's details changed for Mr Stuart Allan Goldenberg on 31 August 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mr Stuart Allan Goldenberg on 1 March 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Stuart Allan Goldenberg as a person with significant control on 1 March 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Stuart Allan Goldenberg as a person with significant control on 1 March 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mr Stuart Allan Goldenberg on 1 March 2018 | |
01 Mar 2018 | CH03 | Secretary's details changed for Mr Stuart Allan Goldenberg on 1 March 2018 | |
01 Mar 2018 | PSC04 | Change of details for Henry Michael Goldenberg as a person with significant control on 1 March 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Henry Michael Goldenberg on 1 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
09 Mar 2017 | CH01 | Director's details changed for Mr Stuart Allan Goldenberg on 9 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Henry Michael Goldenberg on 9 March 2017 | |
09 Mar 2017 | CH03 | Secretary's details changed for Mr Stuart Allan Goldenberg on 9 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Bradley Mark Goldenberg on 9 March 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
27 Apr 2015 | AD04 | Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT | |
24 Apr 2015 | AD01 | Registered office address changed from Suite 520 Linen Hall 162-168 Regent Street London W1B 5TF to 235 Old Marylebone Road London NW1 5QT on 24 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|