Advanced company searchLink opens in new window

LITTLE BLUE HERON LIMITED

Company number 07461280

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)
12 Sep 2016 AP01 Appointment of Mr Christopher Robert Elson as a director on 12 September 2016
08 Aug 2016 AP01 Appointment of Miss Sabah Sarwar as a director on 4 August 2016
03 Aug 2016 TM01 Termination of appointment of Christian Ehis as a director on 3 August 2016
27 Jun 2016 AP01 Appointment of Mrs Sharon Anne Greenfield as a director on 23 June 2016
27 Jun 2016 AP01 Appointment of Miss Jasmine Amber Fletcher as a director on 23 June 2016
20 Jun 2016 TM01 Termination of appointment of Andrzej Piotr Hinz as a director on 20 June 2016
07 Apr 2016 AP01 Appointment of Miss Emily Laura Dyde as a director on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Christian Ehis as a director on 6 April 2016
08 Feb 2016 AP01 Appointment of Mr Andrzej Piotr Hinz as a director on 8 February 2016
05 Feb 2016 AP01 Appointment of Mr Justin Neil Walker as a director on 5 February 2016
04 Feb 2016 TM01 Termination of appointment of Michele Debra Bouchier as a director on 4 February 2016
29 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
10 Dec 2015 CH04 Secretary's details changed for G a Secretaries Limited on 10 December 2015
04 Dec 2015 TM01 Termination of appointment of Brian Michael Shaffi as a director on 4 December 2015
13 Nov 2015 TM01 Termination of appointment of Robert Silburn as a director on 13 November 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
30 Sep 2015 AP01 Appointment of Mrs Michele Debra Bouchier as a director on 30 September 2015
28 Aug 2015 AP01 Appointment of Mr Brian Michael Shaffi as a director on 28 August 2015
28 Aug 2015 TM01 Termination of appointment of Michael John Doran as a director on 28 August 2015
11 Aug 2015 AP01 Appointment of Mr Robert Silburn as a director on 11 August 2015
04 Jun 2015 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
28 May 2015 AP01 Appointment of Mr Michael John Doran as a director on 28 May 2015
22 May 2015 TM01 Termination of appointment of Nicholas Harris as a director on 22 May 2015
25 Feb 2015 AP01 Appointment of Mr Nicholas Harris as a director on 25 February 2015