HERESON NO.2 MANAGEMENT LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

25/11/2225 November 2022 Termination of appointment of Timothy John Orton as a director on 2022-11-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR DEAN PETER MARTIN

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MS NAOMI REBECCA LUTHER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

01/11/181 November 2018 CORPORATE SECRETARY APPOINTED PMUK (LONDON) LTD

View Document

10/10/1810 October 2018 NOTIFICATION OF PSC STATEMENT ON 10/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

16/11/1716 November 2017 CESSATION OF ABBEY DEVELOPMENTS LIMITED AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN ORTON

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR MARTIN PRETLOVE

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 29/01/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/10/151 October 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR STUART DAVID CRITCHELL

View Document

23/07/1523 July 2015

View Document

23/07/1523 July 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 SECRETARY APPOINTED MS KELLY HOBBS

View Document

06/02/156 February 2015 29/01/15 NO MEMBER LIST

View Document

06/02/156 February 2015 CORPORATE SECRETARY APPOINTED CRABTREE PM

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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