Advanced company searchLink opens in new window

HERITAGE CONSTRUCTION LONDON LTD

Company number 11347223

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)
05 Dec 2023 AA Accounts for a dormant company made up to 31 October 2023
05 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
27 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
02 Sep 2021 AD01 Registered office address changed from 100a North End Road London W14 9EX United Kingdom to 6 Perham Road London W14 9st on 2 September 2021
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jul 2021 AA Micro company accounts made up to 31 October 2019
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
20 May 2020 DISS40 Compulsory strike-off action has been discontinued
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
05 Dec 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 October 2019
14 Aug 2019 PSC04 Change of details for Mr Richard Poppleton as a person with significant control on 27 November 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 PSC01 Notification of Tim Racher as a person with significant control on 4 May 2018
27 Nov 2018 PSC01 Notification of Matthew Racher as a person with significant control on 4 May 2018
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 July 2018
  • GBP 120
31 May 2018 AP01 Appointment of Mr Matthew Alexander Racher as a director on 19 May 2018
30 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30