HERON'S PARK INVESTMENTS LIMITED

03222271
GRANT THORNTON LLP 30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
11 Oct 2016 gazette Gazette Dissolved Compulsory 1 Buy now
11 Dec 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Nov 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
03 Nov 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
04 Mar 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
20 Aug 2013 officers Termination of appointment of director (Stuart Wallis) 1 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Mar 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Apr 2012 insolvency Liquidation Receiver Administrative Receivers Report 14 Buy now
07 Mar 2012 insolvency Notice of appointment of receiver or manager 2 Buy now
06 Sep 2011 annual-return Annual Return 6 Buy now
06 Sep 2011 officers Change of particulars for director (Mr Stuart Michael Wallis) 2 Buy now
02 Aug 2011 accounts Annual Accounts 8 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
24 Aug 2010 officers Change of particulars for director (Irene Mullin Henderson) 2 Buy now
16 Apr 2010 accounts Annual Accounts 8 Buy now
14 Aug 2009 accounts Annual Accounts 7 Buy now
13 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
12 May 2009 officers Director's change of particulars / stuart wallis / 11/05/2009 1 Buy now
02 Feb 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD 1 Buy now
15 Apr 2008 accounts Annual Accounts 12 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY 1 Buy now
30 Aug 2007 annual-return Return made up to 09/07/07; full list of members 3 Buy now
21 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: 44 albemarle street london W1X 3FE 1 Buy now
14 Mar 2007 accounts Annual Accounts 14 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
19 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
12 Oct 2006 annual-return Return made up to 09/07/06; full list of members 3 Buy now
20 Sep 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
26 Aug 2005 accounts Annual Accounts 6 Buy now
21 Jun 2005 mortgage Particulars of mortgage/charge 6 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
02 Sep 2004 accounts Annual Accounts 6 Buy now
05 Jul 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
13 Oct 2003 accounts Accounting reference date extended from 31/07/03 to 31/10/03 1 Buy now
10 Sep 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
26 Apr 2003 accounts Annual Accounts 5 Buy now
28 Jan 2003 annual-return Return made up to 09/07/02; full list of members 7 Buy now
13 May 2002 officers Director's particulars changed 1 Buy now
09 May 2002 accounts Annual Accounts 10 Buy now
15 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2001 annual-return Return made up to 09/07/01; full list of members 7 Buy now
29 May 2001 accounts Annual Accounts 12 Buy now
10 Apr 2001 annual-return Return made up to 09/07/00; full list of members 7 Buy now
10 Apr 2001 address Registered office changed on 10/04/01 from: mitre house 177 regent street london W1R 8BB 1 Buy now
05 Jun 2000 accounts Annual Accounts 13 Buy now
27 Aug 1999 annual-return Return made up to 09/07/99; no change of members 4 Buy now
23 May 1999 accounts Annual Accounts 11 Buy now
26 Aug 1998 annual-return Return made up to 09/07/98; no change of members 4 Buy now
12 May 1998 accounts Annual Accounts 11 Buy now
15 Dec 1997 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 1997 annual-return Return made up to 09/07/97; full list of members 8 Buy now
17 Sep 1996 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 1996 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 1996 incorporation Memorandum Articles 8 Buy now
11 Sep 1996 resolution Resolution 3 Buy now
10 Sep 1996 officers New director appointed 2 Buy now
09 Sep 1996 capital Ad 30/07/96--------- £ si 2@1=2 £ ic 1/3 2 Buy now
22 Aug 1996 address Registered office changed on 22/08/96 from: 4 john carpenter street london EC4Y 0NH 1 Buy now
22 Aug 1996 officers New secretary appointed 3 Buy now
22 Aug 1996 officers Secretary resigned 3 Buy now
22 Aug 1996 officers Director resigned 2 Buy now
22 Aug 1996 officers Director resigned 1 Buy now
22 Aug 1996 officers New director appointed 1 Buy now
22 Aug 1996 officers New director appointed 1 Buy now
22 Aug 1996 officers New director appointed 2 Buy now
21 Aug 1996 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 1996 incorporation Incorporation Company 20 Buy now