HERITABLE CAPITAL LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type small. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2022-04-19 View Report
Confirmation statement. Statement with updates. 2021-12-10 View Report
Address. Old address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS England. Change date: 2021-12-10. New address: 4th Floor 90 Whitfield Street London W1T 4EZ. 2021-12-10 View Report
Accounts. Accounts type small. 2021-09-07 View Report
Resolution. Description: Resolutions. 2021-04-28 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-04-15 View Report
Capital. Capital allotment shares. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type small. 2020-08-24 View Report
Confirmation statement. Statement with updates. 2019-11-13 View Report
Officers. Officer name: Mr Paul Reynoldson. Appointment date: 2019-06-20. 2019-06-24 View Report
Officers. Change date: 2019-06-24. Officer name: Mr Andrew John Ralph Heaton. 2019-06-24 View Report
Officers. Change date: 2019-06-24. Officer name: Mr Nicholas Peter Barrett. 2019-06-24 View Report
Officers. Officer name: Mr Thomas George Edward Barratt. Change date: 2019-06-24. 2019-06-24 View Report
Officers. Officer name: Mr Kristofer Ward. Appointment date: 2019-06-20. 2019-06-24 View Report
Officers. Appointment date: 2019-06-20. Officer name: Mr Christopher Dunn Birch. 2019-06-24 View Report
Officers. Appointment date: 2019-06-20. Officer name: Mr David Ridley. 2019-06-24 View Report
Capital. Date: 2019-04-05. 2019-05-08 View Report
Resolution. Description: Resolutions. 2019-04-24 View Report
Accounts. Accounts type small. 2019-04-03 View Report
Resolution. Description: Resolutions. 2019-03-20 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type small. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type small. 2017-09-20 View Report
Address. New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS. Old address: C/O Grant Thornton Uk Llp 1 Dorset Street Southampton Hampshire SO15 2DP. Change date: 2017-09-06. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type full. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Address. New address: C/O One Savings Bank 85 Newman Street Newman Street London W1T 3EU. 2014-11-24 View Report
Address. New address: C/O One Savings Bank 85 Newman Street Newman Street London W1T 3EU. 2014-11-24 View Report
Accounts. Change account reference date company current extended. 2014-06-10 View Report
Resolution. Description: Resolutions. 2014-01-08 View Report
Mortgage. Charge number: 087757770001. 2014-01-06 View Report
Incorporation. Capital: GBP 100 2013-11-14 View Report