- Company Overview for HEIM PARTNERS LIMITED (11401612)
- Filing history for HEIM PARTNERS LIMITED (11401612)
- People for HEIM PARTNERS LIMITED (11401612)
- More for HEIM PARTNERS LIMITED (11401612)
| 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) |
|---|---|---|---|
| 03 Dec 2025 | TM02 | Termination of appointment of Peter Anthony Robertson as a secretary on 2 December 2025 | |
| 03 Dec 2025 | TM01 | Termination of appointment of Peter Anthony Robertson as a director on 2 December 2025 | |
| 03 Dec 2025 | AP01 | Appointment of Ievgeniia Rebotunova as a director on 2 December 2025 | |
| 02 Dec 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 16 Sep 2025 | TM02 | Termination of appointment of Laurence Binge as a secretary on 31 August 2025 | |
| 16 Sep 2025 | TM01 | Termination of appointment of Laurence Binge as a director on 31 August 2025 | |
| 16 Sep 2025 | AP03 | Appointment of Peter Anthony Robertson as a secretary on 31 August 2025 | |
| 10 Jun 2025 | CS01 | Confirmation statement made on 5 June 2025 with no updates | |
| 26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 10 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
| 25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 09 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
| 26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 13 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
| 06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 15 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
| 16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
| 14 Oct 2019 | AP03 | Appointment of Laurence Binge as a secretary on 31 August 2019 | |
| 06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 03 Sep 2019 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 3 September 2019 | |
| 03 Sep 2019 | TM01 | Termination of appointment of Intertrust (Uk) Limited as a director on 31 August 2019 | |
| 03 Sep 2019 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 August 2019 | |
| 03 Sep 2019 | TM01 | Termination of appointment of Rokas Grajauskas as a director on 31 August 2019 | |
| 03 Sep 2019 | AP01 | Appointment of Mr Laurence Binge as a director on 31 August 2019 |