Advanced company searchLink opens in new window

HERITAGE ALLIANCE TRADING LIMITED

Company number 07501397

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 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 AP01 Appointment of Rear Admiral Roy Alexander George Clare as a director on 17 April 2023
17 Apr 2023 TM01 Termination of appointment of Pamela Elizabeth Alexander as a director on 8 April 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 AD01 Registered office address changed from C/O Pkf Francis Clark, North Quay House North Quay Plymouth PL4 0RA England to St Martin Ludgate Ludgate Hill London EC4M 7DE on 10 October 2022
20 Jun 2022 AD01 Registered office address changed from 5-11 Lavington Street London SE1 0NZ England to C/O Pkf Francis Clark, North Quay House North Quay Plymouth PL4 0RA on 20 June 2022
14 Mar 2022 TM01 Termination of appointment of Ian Winston Baxter as a director on 9 March 2022
14 Mar 2022 AP01 Appointment of Mrs Pamela Elizabeth Alexander as a director on 9 March 2022
26 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 AP01 Appointment of Dr Ingrid Helene Samuel as a director on 7 April 2021
22 Apr 2021 TM01 Termination of appointment of Peter Michael Ainsworth as a director on 7 April 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
21 Jan 2019 PSC05 Change of details for The Heritage Alliance as a person with significant control on 21 January 2019
18 Dec 2018 AP01 Appointment of Mr Peter Michael Ainsworth as a director on 6 December 2018
18 Dec 2018 TM01 Termination of appointment of Loyd Daniel Gilman Grossman as a director on 6 December 2018
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY to 5-11 Lavington Street London SE1 0NZ on 13 November 2018
05 Nov 2018 CH01 Director's details changed for Professor Ian Winston Baxter on 5 November 2018