HERONS CROFT MANAGEMENT COMPANY LTD.
Company number 03442490
- Company Overview for HERONS CROFT MANAGEMENT COMPANY LTD. (03442490)
- Filing history for HERONS CROFT MANAGEMENT COMPANY LTD. (03442490)
- People for HERONS CROFT MANAGEMENT COMPANY LTD. (03442490)
- More for HERONS CROFT MANAGEMENT COMPANY LTD. (03442490)
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 Oct 2015 | CH01 | Director's details changed for Ms Janice Diane Brooker on 5 October 2015 | |
29 Sep 2015 | AP04 | Appointment of United Company Secretaries as a secretary on 12 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Essex Properties 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 29 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 12 September 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
23 May 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
23 May 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Ms Janice Diane Brooker on 23 June 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Ms Julie Ann Winfield on 23 June 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Julie Ann Winfield on 23 June 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Janice Diane Brooker on 23 June 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
01 Apr 2010 | TM01 | Termination of appointment of Sandra Boolkah as a director | |
01 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Janice Diane Brooker on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Sandra Boolkah on 1 October 2009 |