Advanced company searchLink opens in new window

HERITAGE ESTATE GROUP LIMITED

Company number 10332695

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)
21 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from 12 West Street Ware SG12 9EE England to The Townhouse 114-116 Fore Street Hertford Herts SG14 1AJ on 2 August 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
17 Jan 2023 MR01 Registration of charge 103326950003, created on 13 January 2023
10 Jan 2023 MR04 Satisfaction of charge 103326950002 in full
10 Jan 2023 MR04 Satisfaction of charge 103326950001 in full
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
04 Jul 2022 CH01 Director's details changed for Mr Terry Richards on 30 June 2022
04 Jul 2022 PSC04 Change of details for Mr Terry Richards as a person with significant control on 30 June 2022
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
25 May 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 May 2021
10 Mar 2021 TM01 Termination of appointment of John Raymond Falco as a director on 10 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Terry Richards on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr John Raymond Falco on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr John James Falco on 4 March 2021
04 Mar 2021 PSC04 Change of details for Mr Terry Richards as a person with significant control on 4 March 2021
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
18 Sep 2019 PSC04 Change of details for Mr Terry Richards as a person with significant control on 17 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Terry Richards on 17 September 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
12 Aug 2019 CH01 Director's details changed for Mr Terry Richards on 12 August 2019
11 Jul 2019 AD01 Registered office address changed from Brickfield House High Road Thornwood Epping CM16 6th England to 12 West Street Ware SG12 9EE on 11 July 2019