- Company Overview for HERO PROPERTIES LTD (SC258171)
- Filing history for HERO PROPERTIES LTD (SC258171)
- People for HERO PROPERTIES LTD (SC258171)
- Charges for HERO PROPERTIES LTD (SC258171)
- More for HERO PROPERTIES LTD (SC258171)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
26 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
05 Apr 2023 | PSC04 | Change of details for Mr Abdullah Kahraman as a person with significant control on 1 March 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 2329 Paisley Road West Glasgow G52 3QB Scotland to 6 Lulach Court Dunfermline KY11 8HJ on 5 April 2023 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from 6 Lulach Court Dunfermline KY11 8HJ Scotland to 2329 Paisley Road West Glasgow G52 3QB on 5 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 66 Mcdonald Street Dunfermline Fife KY11 8NH Scotland to 6 Lulach Court Dunfermline KY11 8HJ on 10 May 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
11 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Dec 2017 | MR01 | Registration of charge SC2581710008, created on 21 November 2017 | |
09 Dec 2017 | MR01 | Registration of charge SC2581710009, created on 24 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jan 2017 | TM02 | Termination of appointment of Anne Elizabeth Boyle as a secretary on 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates |