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)
06 Aug 2018 TM01 Termination of appointment of Stefan Patrascu as a director on 26 July 2018
06 Aug 2018 PSC01 Notification of Stephen Mcgrath as a person with significant control on 26 July 2018
06 Aug 2018 AP01 Appointment of Mr Stephen Mcgrath as a director on 26 July 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
27 Oct 2017 AD01 Registered office address changed from 119 Rochdale Old Road Bury BL9 7LU United Kingdom to 46 Inkerman Close Bristol BS7 0XU on 27 October 2017
27 Oct 2017 PSC07 Cessation of Stephen Cochrane as a person with significant control on 31 August 2017
27 Oct 2017 AP01 Appointment of Mr Stefan Patrascu as a director on 31 August 2017
27 Oct 2017 PSC01 Notification of Stefan Patrascu as a person with significant control on 31 August 2017
27 Oct 2017 TM01 Termination of appointment of Stephen Cochrane as a director on 31 August 2017
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
29 Dec 2016 AP01 Appointment of Stephen Cochrane as a director on 15 December 2016
29 Dec 2016 TM01 Termination of appointment of Michael Gary Wools as a director on 15 December 2016
29 Dec 2016 AD01 Registered office address changed from 36 Wilson Street Wombwell Barnsley S73 8LT United Kingdom to 119 Rochdale Old Road Bury BL9 7LU on 29 December 2016
24 Nov 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
25 Feb 2016 TM01 Termination of appointment of Robert Hillhouse as a director on 17 February 2016
25 Feb 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 36 Wilson Street Wombwell Barnsley S73 8LT on 25 February 2016
25 Feb 2016 AP01 Appointment of Michael Wools as a director on 17 February 2016
18 Dec 2015 AA Micro company accounts made up to 31 March 2015
19 May 2015 AD01 Registered office address changed from 49 Morstone Road Wooton Bassett SN4 7DH to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 May 2015
19 May 2015 TM01 Termination of appointment of Wayne Malcolm Coulson as a director on 11 May 2015
19 May 2015 AP01 Appointment of Robert Hillhouse as a director on 11 May 2015
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1