- Company Overview for HERIOT UK LIMITED (10157798)
- Filing history for HERIOT UK LIMITED (10157798)
- People for HERIOT UK LIMITED (10157798)
- Charges for HERIOT UK LIMITED (10157798)
- More for HERIOT UK LIMITED (10157798)
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 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 50 Weymouth Mews London W1G 7EH to 2nd Floor 2 Windmill Street Fitzrovia London W1T 2HX on 20 August 2018 | |
05 Jun 2018 | AA01 | Current accounting period extended from 30 April 2018 to 30 June 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
27 Feb 2018 | AP01 | Appointment of Anthony Simon Jaff as a director | |
23 Feb 2018 | AP01 | Appointment of Anthony Simon Jaff as a director on 15 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from First Floor 5 Garland Road Stanmore HA7 1NR United Kingdom to 50 Weymouth Mews London W1G 7EH on 8 February 2018 | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
11 Oct 2017 | PSC01 | Notification of Steven Bernard Herring as a person with significant control on 6 October 2017 | |
11 Oct 2017 | PSC07 | Cessation of Gardex Administrators Sarl as a person with significant control on 6 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Neville Louis Nankin as a director on 6 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of David Kretzmer as a director on 6 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of David Kretzmer as a director on 6 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Steven Bernard Herring as a director on 6 October 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 Jul 2017 | PSC02 | Notification of Gardex Administrators Sarl as a person with significant control on 12 May 2016 | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
14 Jun 2016 | AP01 | Appointment of Mr Neville Louis Nankin as a director on 14 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr David Kretzmer as a director on 12 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 12 May 2016 | |
12 May 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to First Floor 5 Garland Road Stanmore HA7 1NR on 12 May 2016 | |
30 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-30
|