- Company Overview for HERONGATE DEVELOPMENTS LTD (09543540)
- Filing history for HERONGATE DEVELOPMENTS LTD (09543540)
- People for HERONGATE DEVELOPMENTS LTD (09543540)
- More for HERONGATE DEVELOPMENTS LTD (09543540)
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
|
|
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 |