HERITAGE PARK FREEHOLD BLOCK U LIMITED
Status | ACTIVE |
Company No. | 07900369 |
Category | Private Limited Company |
Incorporated | 06 Jan 2012 |
Age | 12 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HERITAGE PARK FREEHOLD BLOCK U LIMITED is an active private limited company with number 07900369. It was incorporated 12 years, 3 months, 28 days ago, on 06 January 2012. The company address is Unit B Dalewood Road Unit B Dalewood Road, Newcastle, ST5 9QH, England.
Company Fillings
Change account reference date company previous shortened
Date: 27 Mar 2024
Action Date: 27 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-28
New date: 2023-06-27
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-22
New address: Unit B Dalewood Road Lymedale Business Park Newcastle ST5 9QH
Old address: 49 Hellath Wen Nantwich Cheshire CW5 7BB
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 14 Mar 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-29
New date: 2017-06-28
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 21 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-06-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change account reference date company previous extended
Date: 01 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type dormant
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Corrie
Change date: 2014-01-09
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Corrie
Change date: 2013-01-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadia Rahaman
Change date: 2013-01-08
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-08
Officer name: Miss Shereena Nathwani
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-08
Officer name: Mr Andrew Corrie
Documents
Change registered office address company with date old address
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Address
Type: AD01
Old address: 113 Macmillan Way Heritage Park London SW17 6AU United Kingdom
Change date: 2012-12-13
Documents
Some Companies
FLAT 32 PAVELEY COURT,LONDON,NW7 1GR
Number: | 11379203 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW
Number: | SL021295 |
Status: | ACTIVE |
Category: | Limited Partnership |
2ND FLOOR, STANFORD GATE,BRIGHTON,BN1 6SB
Number: | 11953165 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MOYCRAIG ROAD,BUSHMILLS,
Number: | NI635908 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 3DQ
Number: | 06006964 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 08166807 |
Status: | ACTIVE |
Category: | Private Limited Company |