Advanced company searchLink opens in new window

HERITAGE QUAY RESIDENTS ASSOCIATION LIMITED

Company number 03820981

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)
19 Oct 2023 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 19 October 2023
19 Oct 2023 AP04 Appointment of Alexandre Boyes Man Ltd as a secretary on 19 October 2023
19 Oct 2023 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 19 October 2023
28 Sep 2023 AA Micro company accounts made up to 29 September 2022
06 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
22 Sep 2022 AA Micro company accounts made up to 29 September 2021
15 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
16 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 29 September 2020
07 Apr 2021 MISC Statement of fact - name correction incorrect name - heritage quay residents asociation LIMITED - correct name - heritage quay residents association LIMITED
25 Sep 2020 AA Micro company accounts made up to 29 September 2019
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 29 September 2018
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 29 September 2017
15 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
11 Jul 2017 AA Total exemption full accounts made up to 29 September 2016
11 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 29 September 2015
01 Oct 2015 AP01 Appointment of Mr David Stephen Gladwell as a director on 16 September 2015
07 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 32
05 Jun 2015 AA Total exemption full accounts made up to 29 September 2014
26 Sep 2014 TM01 Termination of appointment of Colin Sidney Howard as a director on 18 September 2014
18 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 32