About

Registered Number: 07088456
Date of Incorporation: 27/11/2009 (14 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Heritage Building & Landscapes Ltd was registered on 27 November 2009 and are based in Southampton, Hampshire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRINDER, Mark Ian 27 November 2009 - 1
TRINDER, Colin Michael 27 November 2009 15 September 2014 1
TRINDER, Jennifer Susan 27 November 2009 18 February 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
LIQ03 - N/A 20 March 2020
LIQ09 - N/A 22 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2019
AD01 - Change of registered office address 29 March 2019
RESOLUTIONS - N/A 28 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2019
LIQ01 - N/A 28 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 06 October 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 28 November 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 03 January 2014
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA01 - Change of accounting reference date 14 October 2010
SH01 - Return of Allotment of shares 12 January 2010
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 04 December 2009
NEWINC - New incorporation documents 27 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.