Advanced company searchLink opens in new window

HERONWOOD PROPERTIES LIMITED

Company number 03895980

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)
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
21 Nov 2016 CH01 Director's details changed for Mr Robert Guy Newman on 1 August 2016
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 MR01 Registration of charge 038959800009, created on 24 March 2016
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,500
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,500
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 TM02 Termination of appointment of Cynthia Newman as a secretary on 4 July 2014
15 Jul 2014 TM01 Termination of appointment of Roger James Newman as a director on 4 July 2014
15 Jul 2014 TM01 Termination of appointment of Cynthia Newman as a director on 4 July 2014
06 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,500
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
14 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 7
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
12 Jul 2011 TM01 Termination of appointment of Sarah Ross as a director
03 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010