HERITAGE (BREAKSPEAR) LIMITED - HAREFIELD, UXBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2024-01-07 View Report
Accounts. Legacy. 2024-01-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/23. 2024-01-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 02/04/23. 2024-01-07 View Report
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-12-22 View Report
Accounts. Legacy. 2022-12-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 03/04/22. 2022-12-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 03/04/22. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Address. Old address: Clare House Coppermill Lane Harefield Middlesex UB9 6HZ. Change date: 2022-10-13. New address: Clare House Coppermill Lane Harefield, Uxbridge Middlesex, UB9 6HZ. 2022-10-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-03-15 View Report
Accounts. Legacy. 2022-03-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-03-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2022-03-15 View Report
Accounts. Legacy. 2022-03-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type dormant. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type dormant. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-11-30 View Report
Officers. Termination date: 2019-09-10. Officer name: Dermot Michael Clancy. 2019-11-30 View Report
Officers. Officer name: Mr Matthew Stephen Cannon. Appointment date: 2019-11-18. 2019-11-30 View Report
Accounts. Accounts type dormant. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-12-01 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Accounts. Accounts type dormant. 2017-11-15 View Report
Accounts. Accounts type dormant. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-12-04 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type dormant. 2015-09-03 View Report
Mortgage. Charge creation date: 2015-04-24. Charge number: 045966840001. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Officers. Change date: 2014-12-01. Officer name: David Pegg. 2014-12-22 View Report
Accounts. Accounts type dormant. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type dormant. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type dormant. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2011-12-29 View Report
Accounts. Accounts type dormant. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type dormant. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Accounts. Accounts type full. 2009-11-07 View Report
Annual return. Legacy. 2008-12-19 View Report
Accounts. Accounts type full. 2008-11-21 View Report
Annual return. Legacy. 2008-01-15 View Report
Accounts. Accounts type full. 2007-11-19 View Report