HERON PROPERTY CORPORATION LIMITED
Company number 01487444
- Company Overview for HERON PROPERTY CORPORATION LIMITED (01487444)
- Filing history for HERON PROPERTY CORPORATION LIMITED (01487444)
- People for HERON PROPERTY CORPORATION LIMITED (01487444)
- Charges for HERON PROPERTY CORPORATION LIMITED (01487444)
- More for HERON PROPERTY CORPORATION LIMITED (01487444)
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) |
---|---|---|---|
20 Dec 2018 | TM01 | Termination of appointment of Peter Thomas Griffith Woolley as a director on 19 December 2018 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
03 Apr 2018 | AP03 | Appointment of James Eric Manning as a secretary on 30 March 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Lionel Harvey Zeltser as a secretary on 30 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Lionel Harvey Zeltser as a director on 30 March 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | PSC02 | Notification of Heron Corporation as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
07 May 2015 | TM01 | Termination of appointment of Andrew William Burnie as a director on 30 April 2015 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 | Annual return made up to 30 June 2014 with full list of shareholders | |
05 Feb 2014 | TM01 | Termination of appointment of Christopher Moniz as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Jonathan Goldstein as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Daniel Simon Samson as a director | |
12 Dec 2013 | MR04 | Satisfaction of charge 12 in full | |
12 Dec 2013 | MR04 | Satisfaction of charge 19 in full |