- Company Overview for HERON HOUSE BOURNEMOUTH LIMITED (09497372)
- Filing history for HERON HOUSE BOURNEMOUTH LIMITED (09497372)
- People for HERON HOUSE BOURNEMOUTH LIMITED (09497372)
- Charges for HERON HOUSE BOURNEMOUTH LIMITED (09497372)
- Registers for HERON HOUSE BOURNEMOUTH LIMITED (09497372)
- More for HERON HOUSE BOURNEMOUTH LIMITED (09497372)
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) |
---|---|---|---|
14 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2024 | DS01 | Application to strike the company off the register | |
25 Sep 2024 | TM01 | Termination of appointment of Melanie Jayne Omirou as a director on 20 September 2024 | |
21 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 21 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
06 Mar 2024 | MR04 | Satisfaction of charge 094973720001 in full | |
06 Mar 2024 | MR04 | Satisfaction of charge 094973720002 in full | |
30 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Sep 2021 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 20 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of John Mirko Skok as a director on 20 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |