Advanced company searchLink opens in new window

HERO PROPERTY INVESTMENTS LIMITED

Company number 10923553

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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