Advanced company searchLink opens in new window

HERONGATE LOGISTICS LTD

Company number 08961187

Filter by category

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)
18 Sep 2020 PSC01 Notification of Lee Smith as a person with significant control on 1 September 2020
18 Sep 2020 AP01 Appointment of Mr Lee Smith as a director on 1 September 2020
18 Sep 2020 PSC07 Cessation of Wesley Buckley as a person with significant control on 1 September 2020
18 Sep 2020 TM01 Termination of appointment of Wesley Buckley as a director on 1 September 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
14 Feb 2020 AD01 Registered office address changed from 162 Links Way Croxley Green Rickmansworth WD3 3RN United Kingdom to 86a Clifford Gardens London NW10 5JB on 14 February 2020
14 Feb 2020 PSC01 Notification of Wesley Buckley as a person with significant control on 4 February 2020
14 Feb 2020 PSC07 Cessation of Anthony Hunt as a person with significant control on 4 February 2020
14 Feb 2020 AP01 Appointment of Mr Wesley Buckley as a director on 4 February 2020
14 Feb 2020 TM01 Termination of appointment of Anthony Hunt as a director on 4 February 2020
08 Oct 2019 AD01 Registered office address changed from Gentle Maid, Conyer Quay Conyer Sittingbourne ME9 9HR England to 162 Links Way Croxley Green Rickmansworth WD3 3RN on 8 October 2019
08 Oct 2019 PSC07 Cessation of Jamie Stuttle as a person with significant control on 19 September 2019
08 Oct 2019 PSC01 Notification of Anthony Hunt as a person with significant control on 19 September 2019
08 Oct 2019 AP01 Appointment of Mr Anthony Hunt as a director on 19 September 2019
08 Oct 2019 TM01 Termination of appointment of Jamie Stuttle as a director on 19 September 2019
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
09 May 2019 AP01 Appointment of Mr Jamie Stuttle as a director on 26 April 2019
09 May 2019 PSC07 Cessation of Stephen Mcgrath as a person with significant control on 26 April 2019
09 May 2019 AD01 Registered office address changed from 31 Clinton Road Coventry CV6 7AJ United Kingdom to Gentle Maid, Conyer Quay Conyer Sittingbourne ME9 9HR on 9 May 2019
09 May 2019 PSC01 Notification of Jamie Stuttle as a person with significant control on 26 April 2019
09 May 2019 TM01 Termination of appointment of Stephen Mcgrath as a director on 26 April 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
17 Aug 2018 AA Micro company accounts made up to 31 January 2018
06 Aug 2018 AD01 Registered office address changed from 46 Inkerman Close Bristol BS7 0XU United Kingdom to 31 Clinton Road Coventry CV6 7AJ on 6 August 2018
06 Aug 2018 PSC07 Cessation of Stefan Patrascu as a person with significant control on 26 July 2018