- Company Overview for LAURA HERON HOMES LIMITED (04720494)
- Filing history for LAURA HERON HOMES LIMITED (04720494)
- People for LAURA HERON HOMES LIMITED (04720494)
- Charges for LAURA HERON HOMES LIMITED (04720494)
- More for LAURA HERON HOMES LIMITED (04720494)
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) |
---|---|---|---|
24 Oct 2017 | MR01 | Registration of charge 047204940014, created on 20 October 2017 | |
10 Oct 2017 | MR01 | Registration of charge 047204940013, created on 9 October 2017 | |
05 Oct 2017 | MR01 | Registration of charge 047204940012, created on 29 September 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Orlando Napoleon Heron as a person with significant control on 29 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Laura Heron as a person with significant control on 29 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mrs Laura Heron on 29 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mrs Laura Heron on 29 August 2017 | |
31 Aug 2017 | CH03 | Secretary's details changed for Mr Orlando Napoleon Heron on 29 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Orlando Napoleon Heron on 29 August 2017 | |
07 Jul 2017 | MR01 | Registration of charge 047204940010, created on 5 July 2017 | |
07 Jul 2017 | MR01 | Registration of charge 047204940011, created on 5 July 2017 | |
10 Jun 2017 | MR01 | Registration of charge 047204940009, created on 8 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 31 Greenhill Prince Arthur Road Hampstead London NW3 5UA England to C/O Orlando Heron Office 121 186 st Albans Road Watford Herts WD24 4AS on 27 October 2015 | |
26 Sep 2015 | MR01 | Registration of charge 047204940008, created on 24 September 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 May 2015 | AD01 | Registered office address changed from C/O Orlando Heron 54 Clarendon Road Watford Herts WD17 1DU to 31 Greenhill Prince Arthur Road Hampstead London NW3 5UA on 18 May 2015 | |
16 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
29 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | CH01 | Director's details changed for Laura Heron on 1 February 2014 | |
29 Apr 2014 | CH03 | Secretary's details changed for Mr Orlando Napoleon Heron on 1 February 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |