Advanced company searchLink opens in new window

HERITAGE DEVELOPMENTS SOUTH WEST LIMITED

Company number 05014570

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)
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,500
24 Sep 2014 MR01 Registration of charge 050145700027, created on 16 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
31 Jul 2014 MR01 Registration of charge 050145700026, created on 31 July 2014
20 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,500
12 Dec 2013 MR01 Registration of charge 050145700025
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Aug 2013 MR01 Registration of charge 050145700024
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
18 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 17
18 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 7
18 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 15
18 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 16
18 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 19
18 Jul 2013 MR05 All of the property or undertaking has been released from charge 20
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr Andrew Paul Martinovic on 14 January 2013
21 Feb 2013 CH01 Director's details changed for Mr Stuart Anthony on 14 January 2013
21 Feb 2013 CH03 Secretary's details changed for Mr David Stuart Lovell on 14 January 2013
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 22
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 23