- Company Overview for HERON ENTERPRISES LIMITED (00420405)
- Filing history for HERON ENTERPRISES LIMITED (00420405)
- People for HERON ENTERPRISES LIMITED (00420405)
- More for HERON ENTERPRISES LIMITED (00420405)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | CH01 | Director's details changed for Lady Jennifer Judith Rougier on 3 December 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Peter Michael Amiel Buckman on 3 December 2024 | |
03 Dec 2024 | CH03 | Secretary's details changed for Peter Michael Amiel Buckman on 3 December 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Peter Michael Amiel Buckman on 3 December 2024 | |
03 Dec 2024 | PSC04 | Change of details for Lady Jennifer Judith Rougier as a person with significant control on 3 December 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from Ryton Farm House Ryton Shifnal Shropshire TF11 9JL England to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 3 December 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
12 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Dec 2021 | PSC07 | Cessation of Peter Michael Amlel Buckman as a person with significant control on 6 June 2017 | |
23 Dec 2021 | PSC01 | Notification of Jennifer Judith Rougier as a person with significant control on 6 April 2016 | |
28 Oct 2021 | AP01 | Appointment of Peter Michael Amiel Buckman as a director on 3 December 2007 | |
28 Oct 2021 | AP03 | Appointment of Peter Michael Amiel Buckman as a secretary on 3 December 2007 | |
06 Sep 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
20 Aug 2021 | CH01 | Director's details changed for Lady Jennifer Judith Rougier on 20 August 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from Court Place West Monkton Taunton Somerset TA2 8NP to Ryton Farm House Ryton Shifnal Shropshire TF11 9JL on 4 April 2019 |