Advanced company searchLink opens in new window

HERITAGE PARK BLOCK Y2 (SW17 6AS) LIMITED

Company number 11328015

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)
17 Apr 2024 TM01 Termination of appointment of Gareth John James as a director on 24 February 2024
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 CS01 Confirmation statement made on 3 January 2024 with updates
23 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
02 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
14 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
02 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
23 Apr 2021 CH01 Director's details changed for Mrs Sarah Louise Swaby-Nelson on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Akhtaruz Zaman on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Gareth John James on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from First Floor Lumiere Elstree Way Borehamwood Herts WD6 1JH United Kingdom to Kfh House Compton Road London SW19 7QA on 23 April 2021
28 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Jan 2021 AP04 Appointment of Kinleigh Limited as a secretary on 22 January 2021
05 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
06 May 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
18 Jun 2019 AP01 Appointment of Mr Gareth John James as a director on 18 June 2019
30 Apr 2019 TM01 Termination of appointment of Gareth John James as a director on 30 April 2019
30 Apr 2019 PSC07 Cessation of Gareth John James as a person with significant control on 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 3