Advanced company searchLink opens in new window

HERITAGE CORPORATE FINANCE LIMITED

Company number 11826916

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)
20 Feb 2024 TM01 Termination of appointment of Corrienne Jane Ainscough as a director on 20 February 2024
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
23 Feb 2022 AD03 Register(s) moved to registered inspection location 51 st John Street Ashbourne Derbyshire DE6 1GP
17 Feb 2022 AD02 Register inspection address has been changed to 51 st John Street Ashbourne Derbyshire DE6 1GP
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PE England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 6 January 2021
23 Nov 2020 PSC04 Change of details for Mr Marc Conrad Ainscough as a person with significant control on 20 November 2020
20 Nov 2020 CH01 Director's details changed for Mr Marc Conrad Ainscough on 20 November 2020
20 Nov 2020 PSC04 Change of details for Mr Marc Conrad Ainscough as a person with significant control on 20 November 2020
20 Nov 2020 AD01 Registered office address changed from C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE England to 167-169 Great Portland Street 5th Floor London W1W 5PE on 20 November 2020
09 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
19 May 2020 MR01 Registration of charge 118269160001, created on 18 May 2020
23 Apr 2020 AD01 Registered office address changed from The Old School House High Pavement Nottingham NG1 1HN United Kingdom to C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE on 23 April 2020
16 Apr 2020 AP01 Appointment of Mrs Corrienne Jane Ainscough as a director on 16 April 2020
25 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
25 Feb 2020 TM01 Termination of appointment of Phillip Michael Stubbs as a director on 25 February 2020
14 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted