HERA PROPERTIES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

15/05/2315 May 2023 Change of details for Hera Group Limited as a person with significant control on 2023-05-15

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

03/07/173 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERA GROUP LIMITED

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/08/1524 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED STOPGAP LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

20/03/1520 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1516 March 2015 ADOPT ARTICLES 31/12/2014

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

13/07/1313 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/07/1019 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE OWEN / 01/01/2009

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: FITZROY HOUSE 3 PARADISE ROAD RICHMOND SURREY TW9 1RX

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ALTERARTICLES13/10/99

View Document

05/12/995 December 1999 NC INC ALREADY ADJUSTED 13/10/99

View Document

05/12/995 December 1999 RE ARTICLE 5(B) 13/10/99

View Document

05/12/995 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9924 August 1999 S366A DISP HOLDING AGM 13/08/99

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00

View Document

08/07/998 July 1999 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