HERONGRANGE FIRE AND SECURITY LIMITED
Company number 14917909
- Company Overview for HERONGRANGE FIRE AND SECURITY LIMITED (14917909)
- Filing history for HERONGRANGE FIRE AND SECURITY LIMITED (14917909)
- People for HERONGRANGE FIRE AND SECURITY LIMITED (14917909)
- More for HERONGRANGE FIRE AND SECURITY LIMITED (14917909)
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
|
|
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
|
|
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
Statement of capital on 2023-06-06
|