HERON QUAYS WEST GP (THREE) LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

27/11/2427 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

18/06/2118 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 24497

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 23667

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 21179

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 15885

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 13/07/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

03/01/153 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 15885.00

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 SECTION 175 AUTHORITY 07/11/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

27/09/0727 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company