- Company Overview for HERO PROPERTY INVESTMENTS LIMITED (10923553)
- Filing history for HERO PROPERTY INVESTMENTS LIMITED (10923553)
- People for HERO PROPERTY INVESTMENTS LIMITED (10923553)
- More for HERO PROPERTY INVESTMENTS LIMITED (10923553)
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 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
06 Aug 2024 | PSC04 | Change of details for Mrs Heather Ruth Lutton as a person with significant control on 1 August 2024 | |
06 Aug 2024 | PSC04 | Change of details for Mr Robert Andrew Johnston as a person with significant control on 1 August 2024 | |
06 Aug 2024 | PSC04 | Change of details for Mr Peter David Johnston as a person with significant control on 18 January 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Peter David Johnston as a director on 18 January 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
15 Mar 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Jan 2021 | AD01 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Ashton Hall Kelsall Road Ashton Chester CH3 8BH on 24 January 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | SH08 | Change of share class name or designation | |
24 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2019 | PSC01 | Notification of Robert Andrew Johnston as a person with significant control on 18 August 2017 | |
09 Jul 2019 | PSC01 | Notification of Heather Ruth Lutton as a person with significant control on 18 August 2017 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 May 2019 | AD01 | Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 13 May 2019 | |
07 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from City Place Queens Road Chester CH1 3BQ United Kingdom to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 |