Advanced company searchLink opens in new window

HERONS REST DEVELOPMENTS LTD

Company number 11339127

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)
21 Jan 2025 PSC01 Notification of Chloe O'rourke as a person with significant control on 21 January 2025
21 Jan 2025 PSC01 Notification of Linda O'rourke as a person with significant control on 21 January 2025
21 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 21 January 2025
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
03 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
25 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
25 May 2021 AA Accounts for a dormant company made up to 31 May 2020
25 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from 115 Mare Street London E8 4RU England to 119 Chertsey Lane Staines-upon-Thames TW18 3LQ on 2 March 2021
07 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
05 May 2020 PSC08 Notification of a person with significant control statement
05 May 2020 PSC07 Cessation of Linda Christine O'rourke as a person with significant control on 5 May 2020
05 May 2020 AP01 Appointment of Miss Chloe Lesley O'rourke as a director on 5 May 2020
05 May 2020 AD01 Registered office address changed from 119 Chertsey Lane Staines-upon-Thames TW18 3LQ United Kingdom to 115 Mare Street London E8 4RU on 5 May 2020
28 Feb 2020 DS02 Withdraw the company strike off application
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
02 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
01 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-01
  • GBP 2