HEROES HAVEN SWANAGE

Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

08/04/258 April 2025 Director's details changed for Mr Stephen Charles Churchill on 2025-04-01

View Document

08/04/258 April 2025 Change of details for Mr Stephen Charles Churchill as a person with significant control on 2025-04-01

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

04/12/234 December 2023 Appointment of Mr Frank Edmund Roberts as a director on 2023-12-04

View Document

13/06/2313 June 2023 Appointment of Ms Jacqueline Ann Olsen as a director on 2023-06-13

View Document

06/06/236 June 2023 Appointment of Ms Josie Walker as a director on 2023-06-06

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM HERSTON CROSS HOUSE, 230 HIGH STREET SWANAGE DORSET BH19 2PQ

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

14/08/1814 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY MCDONALD / 12/04/2010

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY MCDONALD / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WELSH / 13/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA WELSH / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CHURCHILL / 13/04/2017

View Document

16/01/1716 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 12/04/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN LYONS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYONS

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MRS LINDA WELSH

View Document

16/04/1516 April 2015 12/04/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 12/04/14 NO MEMBER LIST

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 12/04/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FOOKS

View Document

30/04/1230 April 2012 12/04/12 NO MEMBER LIST

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS LYNNE SUZANNE CONNOR

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR KEVIN JOHN LYONS

View Document

08/11/118 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 12/04/11 NO MEMBER LIST

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS VICTORIA JOAN FOOKS

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JOAN FOOKS / 05/05/2011

View Document

05/11/105 November 2010 ADOPT ARTICLES 20/10/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR STEPHEN CHARLES CHURCHILL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS LINDA WELSH

View Document

12/04/1012 April 2010 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