- Company Overview for WALSTEAD HERON LIMITED (02586277)
- Filing history for WALSTEAD HERON LIMITED (02586277)
- People for WALSTEAD HERON LIMITED (02586277)
- Charges for WALSTEAD HERON LIMITED (02586277)
- More for WALSTEAD HERON LIMITED (02586277)
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) |
---|---|---|---|
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
04 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Mr Richard Charles Fookes as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Aug 2010 | TM01 | Termination of appointment of Andrew Page as a director | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
21 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for David Emeny on 12 February 2010 | |
30 Dec 2009 | AP03 | Appointment of Mrs Zoe Repman as a secretary | |
30 Dec 2009 | TM02 | Termination of appointment of Paul Utting as a secretary | |
07 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
14 Jul 2009 | 288b | Appointment terminated director alan outlaw | |
14 Jul 2009 | 288b | Appointment terminated director lisa faratro | |
14 Jul 2009 | 288b | Appointment terminated director julian phillips | |
26 Jun 2009 | 288b | Appointment terminated director stephen goodacre | |
19 May 2009 | 288a | Director appointed mr andrew stephen page | |
19 May 2009 | 288b | Appointment terminated director lawrence coppock | |
17 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
16 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 13 |