Advanced company searchLink opens in new window

HERONGATE DEVELOPMENTS LTD

Company number 09543540

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)
29 Jun 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Nov 2022 PSC01 Notification of Zara Hassan as a person with significant control on 1 October 2022
03 Nov 2022 PSC07 Cessation of Michael Huke as a person with significant control on 3 October 2022
03 Nov 2022 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit 3 Beacon Hill Industrial Estate Botany Way Purfleet RM19 1SR on 3 November 2022
03 Oct 2022 TM01 Termination of appointment of Michael James Huke as a director on 1 October 2022
03 Oct 2022 AP01 Appointment of Mrs Zara Hassan as a director on 1 October 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
13 Apr 2022 AA Micro company accounts made up to 30 September 2021
23 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
25 Feb 2020 PSC01 Notification of Michael Huke as a person with significant control on 13 September 2019
24 Feb 2020 PSC07 Cessation of John Huke as a person with significant control on 13 September 2019
27 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 30 September 2019
01 Oct 2019 TM01 Termination of appointment of John William Huke as a director on 24 September 2019
20 Sep 2019 AP01 Appointment of Mr Michael James Huke as a director on 13 September 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
28 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
07 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
13 Apr 2018 PSC04 Change of details for Mr John Huke as a person with significant control on 16 April 2016
05 Feb 2018 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018
05 Feb 2018 PSC04 Change of details for Mr John Huke as a person with significant control on 5 February 2018