Advanced company searchLink opens in new window

HERONS CROFT MANAGEMENT COMPANY LTD.

Company number 03442490

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 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
  • GBP 21
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
  • GBP 21
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