Advanced company searchLink opens in new window

HERONMAST LIMITED

Company number 02854142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 1999 363s Return made up to 16/09/98; no change of members
29 Jul 1998 AA Full accounts made up to 30 September 1997
03 Dec 1997 363s Return made up to 16/09/97; full list of members
  • 363(288) ‐ Director resigned
13 Nov 1997 AA Full accounts made up to 30 September 1996
05 Nov 1997 288a New director appointed
30 Oct 1997 88(2)R Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100
09 May 1997 395 Particulars of mortgage/charge
01 Nov 1996 AA Full accounts made up to 30 September 1995
21 Oct 1996 363s Return made up to 16/09/96; no change of members
13 Mar 1996 403a Declaration of satisfaction of mortgage/charge
07 Feb 1996 287 Registered office changed on 07/02/96 from: 26A york street london W1H 1FE
11 Jan 1996 AA Full accounts made up to 30 September 1994
17 Aug 1995 395 Particulars of mortgage/charge
25 Apr 1995 395 Particulars of mortgage/charge
25 Apr 1995 395 Particulars of mortgage/charge
10 Jan 1995 363s Return made up to 16/09/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/09/94; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
11 May 1994 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
29 Mar 1994 287 Registered office changed on 29/03/94 from: 22 york street london W1H 1FD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/03/94 from: 22 york street london W1H 1FD
16 Feb 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Nov 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Oct 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 Oct 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Oct 1993 287 Registered office changed on 19/10/93 from: bridge house 181 queen victoria street london EC4V 4DD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/10/93 from: bridge house 181 queen victoria street london EC4V 4DD
16 Sep 1993 NEWINC Incorporation