HERON GROUP LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

01/10/241 October 2024 Declaration of solvency

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Resolutions

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

21/05/2421 May 2024 Termination of appointment of Paul Joseph Armstrong as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of John Ronald James Benoit as a director on 2024-05-21

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Statement of capital on 2024-03-25

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Satisfaction of charge 1 in full

View Document

14/03/2314 March 2023 Secretary's details changed for Michael Francis Crowley Iii on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Paul Joseph Armstrong on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Michael Francis Crowley Iii on 2023-03-14

View Document

09/02/239 February 2023 Cessation of Parexel International Corporation Ltd. as a person with significant control on 2022-06-08

View Document

09/02/239 February 2023 Notification of a person with significant control statement

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCOTT

View Document

01/05/201 May 2020 DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD SCOTT / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 02/08/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACDONALD

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / WEST STREET INTERMEDIATE HOLDINGS LIMITED / 24/04/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED DUNCAN JAMIE MACDONALD

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEF VON RICKENBACH

View Document

11/12/1711 December 2017 CESSATION OF PAREXEL INTERNATIONAL CORPORATION AS A PSC

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST STREET INTERMEDIATE HOLDINGS LIMITED

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BATT

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MICHAEL FRANCIS CROWLEY III

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAREXEL INTERNATIONAL CORPORATION

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/07/1621 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/07/159 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ

View Document

25/07/1425 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/07/1326 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SAIL ADDRESS CHANGED FROM: 1ST FLOOR BUILDING 210A BUTTERFIELD BUSINESS PARK LUTON BEDS LU2 8DL UNITED KINGDOM

View Document

25/07/1325 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM FIRST FLOOR BUILDING 210A BUTTERFIELD TECHNOLOGY AND BUSINESS PARK STOPSLEY, LUTON BEDS LU2 8DL

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KERRIGAN

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED JOSEF VON RICKENBACH

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KNIGHT

View Document

23/05/1323 May 2013 SECRETARY APPOINTED DOUGLAS BATT

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED DOUGLAS BATT

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/09/118 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERRIGAN / 29/06/2010

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM FIRST FLOOR BUILDING 201A BUTTERFIELD BUSINESS PARK LUTON BEDS LU2 8DL

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERRIGAN / 01/08/2007

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SUITE 111 GROUND FLOOR SPIRELLA BUILDING, BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: FLOOR 3 SOUTHGATE HOUSE STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

22/08/0222 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 ALTER ARTICLES 17/04/00

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 4 LONDON ROW ARLESEY BEDFORDSHIRE SG15 6RX

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 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