- Company Overview for BLOCK P HERITAGE PARK LIMITED (04452334)
- Filing history for BLOCK P HERITAGE PARK LIMITED (04452334)
- People for BLOCK P HERITAGE PARK LIMITED (04452334)
- More for BLOCK P HERITAGE PARK LIMITED (04452334)
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) |
---|---|---|---|
15 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Aug 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
13 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
04 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 | Annual return made up to 12 May 2016 no member list | |
07 Apr 2016 | TM01 | Termination of appointment of Jeffrey Bernard Travis as a director on 6 April 2016 | |
08 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
06 Jul 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
14 Apr 2015 | AP04 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 1 April 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 31 March 2015 |