Advanced company searchLink opens in new window

HERITAGE PARK BLOCK K FREEHOLD COMPANY LIMITED

Company number 11033579

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)
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
02 Oct 2023 AP04 Appointment of Kinleigh Limited as a secretary on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 5 Lisle Close Tooting London SW17 6LA to Kfh House 5 Compton Road London SW19 7QA on 2 October 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Aug 2023 AD01 Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom to 5 Lisle Close Tooting London SW17 6LA on 7 August 2023
12 May 2023 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary on 28 April 2023
08 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
20 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Jul 2021 AP01 Appointment of Mrs Sabrina Nouioua as a director on 14 April 2021
13 Jul 2021 TM01 Termination of appointment of Colin James Babb as a director on 14 April 2021
08 Jan 2021 TM01 Termination of appointment of Charles Rafe Gordon Cavenagh-Mainwaring as a director on 5 January 2021
03 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with updates
20 Jul 2020 AA Micro company accounts made up to 31 October 2019
02 Jun 2020 PSC08 Notification of a person with significant control statement
02 Jun 2020 PSC07 Cessation of Louisa Victoria Dove as a person with significant control on 1 March 2020
02 Jun 2020 PSC07 Cessation of Lucy Victoria Macdonald as a person with significant control on 1 March 2020
02 Jun 2020 PSC07 Cessation of Samantha Jane Brown as a person with significant control on 1 March 2020
16 Mar 2020 AP01 Appointment of Mr Colin James Babb as a director on 1 March 2020
16 Mar 2020 AP01 Appointment of Mr Charles Rafe Gordon Cavenagh-Mainwaring as a director on 1 March 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 10
16 Mar 2020 TM01 Termination of appointment of Louisa Victoria Dove as a director on 1 March 2020
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018