HERITAGE PROPERTIES (SHREWSBURY) LIMITED

51 Racecourse Crescent 51 Racecourse Crescent, Shrewsbury, SY2 5BW, Shropshire, United Kingdom
StatusACTIVE
Company No.09949385
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

HERITAGE PROPERTIES (SHREWSBURY) LIMITED is an active private limited company with number 09949385. It was incorporated 8 years, 5 months, 2 days ago, on 13 January 2016. The company address is 51 Racecourse Crescent 51 Racecourse Crescent, Shrewsbury, SY2 5BW, Shropshire, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Anthony Dominic Randall

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Lisa Dawn Randall

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Margaret Randall

Termination date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Randall

Appointment date: 2024-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099493850001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mrs Shirley Margaret Randall

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Edward Randall

Cessation date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Randall

Termination date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: 51 Racecourse Crescent Monkmoor Shrewsbury Shropshire SY2 5BW

Old address: 51 Racecourse Cresent Monkmoor Shrewsbury Shropshire SY2 5BW United Kingdom

Change date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Dominic Randall

Appointment date: 2016-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099493850001

Charge creation date: 2016-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKEBOXMUSIC LIMITED

15 KILWINNING PLACE,MUSSELBURGH,EH21 7EF

Number:SC475054
Status:ACTIVE
Category:Private Limited Company

LAUNCELOT (NAPIER) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11856854
Status:ACTIVE
Category:Private Limited Company
Number:08624851
Status:ACTIVE
Category:Private Limited Company

SA CHANNEL PVT LIMITED

13 BARONESS ROAD,LONDON,E2 7PW

Number:08599663
Status:ACTIVE
Category:Private Limited Company

SIMPLY SOOTHING LTD

SAND HALL GODNOW BRIDGE,SCUNTHORPE,DN17 4BN

Number:07933490
Status:ACTIVE
Category:Private Limited Company

SMOOR APP LTD

17 MELFORD ROAD,LONDON,E11 4PR

Number:10996259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source