HERON INVESTMENTS LIMITED

03769283
TEASEL HOUSE 1 DUNVEGAN CLOSE MANEA MARCH PE15 0LU

Documents

Documents
Date Category Description Pages
01 May 2024 accounts Annual Accounts 8 Buy now
06 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 8 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 8 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 8 Buy now
28 May 2020 accounts Annual Accounts 8 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 13 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 mortgage Registration of a charge 3 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
10 Jan 2018 officers Appointment of director (Mr Alexis Mark Coles-Hendry) 2 Buy now
13 Dec 2017 officers Change of particulars for director (Lesley Elizabeth Coles) 2 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 officers Termination of appointment of director (Elizabeth Robertson Hendry) 1 Buy now
26 Jun 2016 annual-return Annual Return 5 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
03 Jul 2015 annual-return Annual Return 5 Buy now
08 Jun 2015 accounts Annual Accounts 7 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 accounts Annual Accounts 7 Buy now
13 Jul 2013 annual-return Annual Return 5 Buy now
07 May 2013 accounts Annual Accounts 8 Buy now
07 May 2013 accounts Amended Accounts 9 Buy now
07 May 2013 accounts Amended Accounts 7 Buy now
07 May 2013 accounts Amended Accounts 8 Buy now
14 Jun 2012 accounts Annual Accounts 7 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 accounts Annual Accounts 8 Buy now
04 Apr 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for director (Elizabeth Robertson Hendry) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Lesley Elizabeth Coles) 2 Buy now
27 Jul 2010 officers Change of particulars for secretary (Hamish Richard Coles Hendry) 1 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 accounts Annual Accounts 6 Buy now
23 Oct 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 40 kilmarnock drive luton bedfordshire LU2 7YP 1 Buy now
09 Sep 2008 accounts Amended Accounts 3 Buy now
06 Jun 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
29 Apr 2008 accounts Annual Accounts 3 Buy now
22 Jul 2007 accounts Amended Accounts 3 Buy now
15 May 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 3 Buy now
14 Aug 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
11 May 2006 accounts Amended Accounts 3 Buy now
02 May 2006 accounts Annual Accounts 3 Buy now
03 Nov 2005 annual-return Return made up to 12/05/05; full list of members 2 Buy now
27 Jun 2005 accounts Amended Accounts 2 Buy now
03 May 2005 accounts Annual Accounts 3 Buy now
04 Apr 2005 annual-return Return made up to 12/05/04; full list of members 8 Buy now
01 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
05 May 2004 accounts Annual Accounts 3 Buy now
04 May 2004 officers New director appointed 3 Buy now
16 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2003 officers Director resigned 1 Buy now
09 Oct 2003 officers Director resigned 1 Buy now
15 Jul 2003 accounts Amended Accounts 3 Buy now
02 Jul 2003 annual-return Return made up to 12/05/03; full list of members 8 Buy now
06 May 2003 accounts Annual Accounts 3 Buy now
21 Mar 2003 officers New director appointed 2 Buy now
14 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2003 mortgage Particulars of mortgage/charge 5 Buy now
23 Jan 2003 officers New secretary appointed 2 Buy now
23 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 officers New director appointed 1 Buy now
09 Jul 2002 annual-return Return made up to 12/05/02; full list of members 7 Buy now
13 Jun 2002 accounts Amended Accounts 3 Buy now
13 Jun 2002 annual-return Return made up to 12/05/01; no change of members 6 Buy now
02 May 2002 accounts Annual Accounts 3 Buy now
25 Apr 2002 address Registered office changed on 25/04/02 from: 167A turners hill cheshunt waltham cross hertfordshire EN8 9BH 1 Buy now
27 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Nov 2001 accounts Accounting reference date extended from 31/05/01 to 30/06/01 1 Buy now
22 Nov 2001 officers Director resigned 1 Buy now
13 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
29 Aug 2001 officers Director resigned 1 Buy now
29 Aug 2001 officers New director appointed 2 Buy now
14 Jun 2001 accounts Annual Accounts 4 Buy now
04 Sep 2000 annual-return Return made up to 12/05/00; full list of members 7 Buy now
01 Oct 1999 officers New director appointed 2 Buy now
20 Sep 1999 officers Secretary resigned 1 Buy now
07 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 1999 officers New secretary appointed 2 Buy now
30 Jul 1999 address Registered office changed on 30/07/99 from: 229 nether street london N3 1NT 1 Buy now