Advanced company searchLink opens in new window

HERONGRANGE PURPOSE FOUR LIMITED

Company number 05113168

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)
27 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Apr 2017 CS01 Confirmation statement made on 31 January 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Dec 2016 AD01 Registered office address changed from Unit 3 Glensyl Way Burton-on-Trent Staffordshire DE14 1LX England to Unit 14 Granary Wharf Business Park Wetmore Road Burton on Trent DE14 1DU on 7 December 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Feb 2016 TM01 Termination of appointment of Iain John Ross as a director on 5 January 2016
16 Feb 2016 AP01 Appointment of Mr David Kane as a director on 5 January 2016
05 Jun 2015 AD01 Registered office address changed from , Longcroft House Victoria Avenue, London, EC2M 4NS to Unit 3 Glensyl Way Burton-on-Trent Staffordshire DE14 1LX on 5 June 2015
30 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Feb 2015 TM01 Termination of appointment of Robert Wisniowski as a director on 5 February 2015
05 Feb 2015 AP01 Appointment of Mr Iain John Ross as a director on 5 February 2015
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 22/06/2015 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate and was forged
05 Feb 2015 AD01 Registered office address changed from , Oxford House, 24 Oxford Road North, Chiswick, London, W4 4DH to Unit 3 Glensyl Way Burton-on-Trent Staffordshire DE14 1LX on 5 February 2015
13 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
28 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
09 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
16 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
08 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
17 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
29 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
29 Apr 2010 TM02 Termination of appointment of Sergo Grigorian as a secretary