HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED
Status | ACTIVE |
Company No. | 05012244 |
Category | Private Limited Company |
Incorporated | 12 Jan 2004 |
Age | 20 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED is an active private limited company with number 05012244. It was incorporated 20 years, 4 months, 22 days ago, on 12 January 2004. The company address is The Clove Building 2nd Floor The Clove Building 2nd Floor, London, SE1 2NQ, England.
Company Fillings
Termination secretary company with name termination date
Date: 02 May 2024
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alasdair Gillingham
Termination date: 2023-12-15
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
Old address: 22 Cross Keys Close London W1U 2DW England
Change date: 2024-02-21
New address: The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type full
Date: 03 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2023
Action Date: 03 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050122440001
Charge creation date: 2023-04-03
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Resolution
Date: 16 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 13 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 13 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-09
Officer name: Alasdair Gillingham
Documents
Termination secretary company with name termination date
Date: 13 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-09
Officer name: Anne Elizabeth Windle
Documents
Change to a person with significant control
Date: 12 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cairngorm Capital Partners Llp
Change date: 2022-12-09
Documents
Notification of a person with significant control
Date: 12 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cairngorm Capital Partners Llp
Notification date: 2022-12-09
Documents
Notification of a person with significant control
Date: 12 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Verso Wealth Management Limited
Notification date: 2022-12-09
Documents
Cessation of a person with significant control
Date: 12 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-09
Psc name: Elaine Patricia Chaplain
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
New address: 22 Cross Keys Close London W1U 2DW
Old address: Brisker Court 1685-1689 High Street Knowle Solihull West Midlands B93 0LN
Change date: 2022-12-12
Documents
Second filing cessation of a person with significant control
Date: 25 Nov 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Anne Elizabeth Windle
Documents
Second filing cessation of a person with significant control
Date: 25 Nov 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: John Michael Shackleton
Documents
Capital alter shares consolidation
Date: 15 Nov 2022
Action Date: 12 Jul 2010
Category: Capital
Type: SH02
Date: 2010-07-12
Documents
Cessation of a person with significant control
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-14
Psc name: Anne Elizabeth Windle
Documents
Cessation of a person with significant control
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Shackleton
Cessation date: 2022-11-14
Documents
Change to a person with significant control
Date: 15 Sep 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr John Michael Shackleton
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 27 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mrs Anne Elizabeth Windle
Documents
Change person director company with change date
Date: 27 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-25
Officer name: Mr John Michael Shackleton
Documents
Change person director company with change date
Date: 27 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Patricia Chaplain
Change date: 2022-03-25
Documents
Notification of a person with significant control
Date: 26 Mar 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anne Elizabeth Windle
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: James Michael Shackleton
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elaine Patricia Chaplain
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Elizabeth Windle
Change date: 2016-11-18
Documents
Change person secretary company with change date
Date: 25 Jan 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Elizabeth Windle
Change date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-26
Old address: 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital name of class of shares
Date: 20 Oct 2010
Category: Capital
Type: SH08
Documents
Capital alter shares consolidation
Date: 20 Oct 2010
Action Date: 12 Jul 2010
Category: Capital
Type: SH02
Date: 2010-07-12
Documents
Capital allotment shares
Date: 20 Oct 2010
Action Date: 12 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-12
Capital : 12,620.00 GBP
Documents
Resolution
Date: 20 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gould
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Elizabeth Windle
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/02/07--------- £ si 605@1=605 £ ic 12099/12704
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Resolution
Date: 28 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/03/05
Documents
Certificate change of name company
Date: 25 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wfp services LIMITED\certificate issued on 25/08/05
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/05; full list of members
Documents
Resolution
Date: 09 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/01/04--------- £ si 10999@1=10999 £ ic 1100/12099
Documents
Legacy
Date: 09 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/01/04--------- £ si 1000@1=1000 £ ic 100/1100
Documents
Legacy
Date: 09 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/01/04--------- £ si [email protected]=99 £ ic 1/100
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL
Number: | 03519698 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 09958521 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 09168229 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HELVERT,ALBERMARLE HOUSE,1 ALBERMARLE ST,W1S 4HA
Number: | FC013202 |
Status: | ACTIVE |
Category: | Other company type |
29 CASPIAN WAY,SWANSCOMBE,DA10 0LB
Number: | OC413602 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | CE002304 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |