Advanced company searchLink opens in new window

HERITAGE INVENTORIES LIMITED

Company number 06900259

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)
20 Jun 2024 PSC01 Notification of Bronwyn Howard-Browne as a person with significant control on 20 November 2019
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
08 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 3
12 Jul 2022 MA Memorandum and Articles of Association
12 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 8 May 2020
24 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 8 May 2019
24 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 8 May 2018
24 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 8 May 2017
24 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 8 May 2021
21 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/06/2022
02 Sep 2020 CH01 Director's details changed for Mr Dominic Edouard Bruneau on 1 September 2020
27 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/06/2022
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Nov 2019 AP01 Appointment of Mrs Bronwyn Howard-Browne as a director on 20 November 2019
25 Nov 2019 AP01 Appointment of Mr Kevin Oscar Rascher as a director on 20 November 2019
23 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/06/2022
18 Apr 2019 AD01 Registered office address changed from 68 Beaconsfield Road Surbiton Surrey KT5 9AP to 8 Denleigh Gardens Thames Ditton KT7 0YL on 18 April 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018