HERON LAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Termination of appointment of Stephen Philip Bailey as a director on 2024-11-29

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Sir Gerald Maurice Ronson on 2024-01-01

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Second filing of Confirmation Statement dated 2018-06-17

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MAURICE RONSON / 10/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP BAILEY / 05/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / HERON CORPORATION / 05/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE (JOSEPH THOMAS) THOMAS SUTTON / 05/09/2019

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES ERIC MANNING / 05/09/2019

View Document

05/09/195 September 2019 Registered office address changed from , Heron House 4 Bentinck Street, London, W1U 2EF to 2nd Floor 24 Brook's Mews Mayfair London W1K 4EA on 2019-09-05

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM HERON HOUSE 4 BENTINCK STREET LONDON W1U 2EF

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLEY

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JOE (JOSEPH THOMAS) THOMAS SUTTON

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

03/07/183 July 2018 17/06/18 Statement of Capital gbp 1.00

View Document

30/04/1830 April 2018 SOLVENCY STATEMENT DATED 26/03/18

View Document

30/04/1830 April 2018 STATEMENT BY DIRECTORS

View Document

30/04/1830 April 2018 REDUCE ISSUED CAPITAL 26/03/2018

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL GBP 1

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY LIONEL ZELTSER

View Document

03/04/183 April 2018 SECRETARY APPOINTED JAMES ERIC MANNING

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERON CORPORATION

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SAMSON

View Document

07/12/167 December 2016 DIRECTOR APPOINTED PETER THOMAS GRIFFITH WOOLLEY

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHESTER

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006443660035

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006443660034

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSTEIN

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DANIEL SIMON SAMSON

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILTSHIRE

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TREVOR EVANS / 27/09/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 27/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 27/09/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM HERON HOUSE 19 MARYLEBONE ROAD LONDON NW1 5JL

View Document

04/10/104 October 2010 Registered office address changed from , Heron House, 19 Marylebone Road, London, NW1 5JL on 2010-10-04

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 27/09/2010

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

27/08/1027 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYDN CHESTER / 31/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP BAILEY / 31/01/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TREVOR EVANS / 31/01/2010

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 30/04/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 31/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 31/10/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR CLIVE ROYSTON WILTSHIRE

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 DIRECTOR APPOINTED STEVEN TREVOR EVANS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR CAHIT ATASOY

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BAILEY / 31/03/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHESTER / 31/03/2008

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOLDSTEIN / 11/02/2008

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/97

View Document

28/05/9728 May 1997 £ NC 16500000/40000000 19/03/97

View Document

28/05/9728 May 1997 NC INC ALREADY ADJUSTED 19/03/97

View Document

28/05/9728 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE SHORT FROM 01/04 TO 31/12

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/03/957 March 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED HERON HOMES LIMITED CERTIFICATE ISSUED ON 28/03/94

View Document

08/02/948 February 1994 FULL GROUP ACCOUNTS MADE UP TO 26/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 ADOPT MEM AND ARTS 26/05/93

View Document

14/05/9314 May 1993 NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 FULL GROUP ACCOUNTS MADE UP TO 01/04/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9227 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991 SECRETARY RESIGNED

View Document

08/09/918 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 FULL GROUP ACCOUNTS MADE UP TO 01/04/91

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/04

View Document

07/04/917 April 1991 S386 DISP APP AUDS 20/11/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/04/9030 April 1990 ACCOUNTING REF. DATE EXT FROM 30/03 TO 31/03

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

21/11/8821 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 WD 27/04/88 AD 31/03/88--------- £ SI 15000000@1=15000000 £ IC 10125/15010125

View Document

10/06/8810 June 1988 NC INC ALREADY ADJUSTED

View Document

10/06/8810 June 1988 VARYING SHARE RIGHTS AND NAMES 31/03/88

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/874 June 1987 DIRECTOR RESIGNED

View Document

04/06/874 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8010 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

28/02/7828 February 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

19/03/7619 March 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

04/10/744 October 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

View Document

08/08/708 August 1970 Certificate of change of name

View Document

08/08/708 August 1970 Certificate of change of name

View Document

14/12/5914 December 1959 Miscellaneous

View Document

14/12/5914 December 1959 Miscellaneous

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