Advanced company searchLink opens in new window

BLOCK P HERITAGE PARK LIMITED

Company number 04452334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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