Advanced company searchLink opens in new window

HERITAGE COURT MANAGEMENT COMPANY (KETTERING) LIMITED

Company number 05173953

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)
17 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from 44 Waterside Barnes, Lodge Farm Business Centre Wolverton Road Castlethorpe Milton Keynes MK19 7ES England to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on 29 June 2023
25 Oct 2022 AD01 Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP England to 44 Waterside Barnes, Lodge Farm Business Centre Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 25 October 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
02 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Nov 2020 TM01 Termination of appointment of James Anthony Murray as a director on 16 November 2020
03 Nov 2020 AD01 Registered office address changed from 9 Heritage Court, Church Walk, Kettering, Northant Heritage Court Church Walk Kettering NN16 0DU England to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 3 November 2020
03 Nov 2020 AP04 Appointment of Broadlands Estate Management Llp as a secretary on 31 October 2020
03 Nov 2020 TM02 Termination of appointment of Michael Reed as a secretary on 31 October 2020
21 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
03 Jul 2020 AP03 Appointment of Mr Michael Reed as a secretary on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr James Anthony Murray as a director on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr Brian Bowes Jeffcoat as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Michael Peter Reed as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Andrew David Bacon as a director on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from 16 Heritage Court Church Walk Kettering Northants NN16 0DU to 9 Heritage Court, Church Walk, Kettering, Northant Heritage Court Church Walk Kettering NN16 0DU on 1 July 2020
02 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Apr 2020 TM01 Termination of appointment of Neil Douglas Broughton as a director on 20 March 2020
02 Apr 2020 TM02 Termination of appointment of Neil Douglas Broughton as a secretary on 20 March 2020
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018