- Company Overview for HERO LIVING LIMITED (13319394)
- Filing history for HERO LIVING LIMITED (13319394)
- People for HERO LIVING LIMITED (13319394)
- More for HERO LIVING LIMITED (13319394)
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) |
---|---|---|---|
11 Dec 2024 | AP01 | Appointment of Jemima Rose Dalton as a director on 26 November 2024 | |
10 Dec 2024 | PSC05 | Change of details for Grifo Development Limited as a person with significant control on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Matthew Bates on 9 December 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to 1 Vincent Square London SW1P 2PN on 6 February 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
27 Jun 2023 | TM01 | Termination of appointment of Neil Brian Shepherd as a director on 22 June 2023 | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Matthew Bates as a director on 21 November 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
12 Oct 2022 | AD01 | Registered office address changed from Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 12 October 2022 | |
07 Oct 2022 | CERTNM |
Company name changed grifo development services LIMITED\certificate issued on 07/10/22
|
|
22 Jun 2022 | PSC05 | Change of details for Grifo Development Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Neil Brian Shepherd on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 22 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
09 Mar 2022 | AA01 | Current accounting period extended from 30 April 2022 to 30 June 2022 | |
07 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-07
|