- Company Overview for HERO PROPERTY CONSULTANTS LIMITED (11512010)
- Filing history for HERO PROPERTY CONSULTANTS LIMITED (11512010)
- People for HERO PROPERTY CONSULTANTS LIMITED (11512010)
- More for HERO PROPERTY CONSULTANTS LIMITED (11512010)
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 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 | Micro company accounts made up to 31 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 August 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 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
06 Apr 2021 | AA | Unaudited abridged accounts made up to 31 August 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 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2019 | SH08 | Change of share class name or designation | |
09 Dec 2019 | PSC04 | Change of details for Mr Peter David Johnston as a person with significant control on 10 August 2018 | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
13 May 2019 | AD01 | Registered office address changed from City Place Queens Road Chester CH1 3BQ United Kingdom to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 13 May 2019 | |
10 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-10
|