HERITAGE CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05679923 |
Category | Private Limited Company |
Incorporated | 19 Jan 2006 |
Age | 18 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HERITAGE CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05679923. It was incorporated 18 years, 3 months, 10 days ago, on 19 January 2006. The company address is 7 Heritage Close, Sunbury, TW16 6PY, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Arthur Roffey
Appointment date: 2023-05-24
Documents
Confirmation statement with updates
Date: 22 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Termination director company with name termination date
Date: 22 Jan 2023
Action Date: 22 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-22
Officer name: Sheree Anne Banks
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Katherine Cole
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Change account reference date company current extended
Date: 19 Nov 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheree Anne Banks
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 24 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Brenner
Change date: 2010-01-23
Documents
Change person director company with change date
Date: 24 Jan 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Katherine Cole
Change date: 2010-01-23
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-20
Old address: 8 Heritage Close Sunbury on Thames Surrey TW16 6PY
Documents
Termination director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Lacey
Documents
Termination secretary company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Bruneau
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/07/06--------- £ si 1@1=1 £ ic 10/11
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/07/06--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/07/06--------- £ si 4@1=4 £ ic 5/9
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/07/06--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/07/06--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/07/06--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 23 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/07/06--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST
Number: | 10280191 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001702 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
261 NETHER STREET,LONDON,N3 1PD
Number: | 08096278 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 RAMSONS AVENUE,MILTON KEYNES,MK14 7BB
Number: | 07511901 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL CONSTRUCTION TRAINING SERVICES LIMITED
NORFOLK HOUSE,ST. IVES,PE27 5AF
Number: | 10009161 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 435 BARLOW MOOR RD,MANCHESTER,M21 8AU
Number: | 11182976 |
Status: | ACTIVE |
Category: | Private Limited Company |