Advanced company searchLink opens in new window

HERONGRANGE FIRE AND SECURITY LIMITED

Company number 14917909

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)
17 Feb 2025 PSC07 Cessation of Steven Withers as a person with significant control on 12 February 2025
17 Feb 2025 PSC02 Notification of Herongrange Group Limited as a person with significant control on 12 February 2025
14 Feb 2025 CERTNM Company name changed earfree LTD\certificate issued on 14/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-12
13 Feb 2025 AP01 Appointment of Mr David Kane as a director on 12 February 2025
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
07 Feb 2025 AP01 Appointment of Mr Steven Withers as a director on 7 February 2025
07 Feb 2025 PSC01 Notification of Steven Withers as a person with significant control on 7 February 2025
07 Feb 2025 AD01 Registered office address changed from 261 Bolton Road Bury BL8 2NZ England to 18/19 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on 7 February 2025
07 Feb 2025 TM01 Termination of appointment of Nick Davenport as a director on 7 February 2025
07 Feb 2025 PSC07 Cessation of Nick Davenport as a person with significant control on 7 February 2025
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
07 Nov 2024 AP01 Appointment of Mr Nick Davenport as a director on 7 November 2024
07 Nov 2024 PSC01 Notification of Nick Davenport as a person with significant control on 7 November 2024
07 Nov 2024 TM01 Termination of appointment of Raymond Thomas Ross as a director on 7 November 2024
07 Nov 2024 PSC07 Cessation of Raymond Thomas Ross as a person with significant control on 7 November 2024
29 Oct 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 261 Bolton Road Bury BL8 2NZ on 29 October 2024
13 Aug 2024 AA Accounts for a dormant company made up to 31 July 2024
13 Aug 2024 AA01 Previous accounting period shortened from 30 June 2025 to 31 July 2024
13 Aug 2024 CERTNM Company name changed high dynamic LIMITED\certificate issued on 13/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-12
01 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
07 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from 354 Central Park Road East Ham London E6 3AD United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 January 2024
06 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-06
  • GBP 1
  • ANNOTATION Part Admin Removed The registered office address, directors service address, psc and shareholder addresses on the IN01 were administratively removed from the public register on 05/08/2024 as the material was not properly delivered