HERON PROPERTIES 51 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to 11th Floor, East Tower, Lanyon Place Belfast BT1 3LP on 2024-09-26

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM C/O C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3GP

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CREIGHTON / 13/06/2011

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW CREIGHTON / 13/06/2011

View Document

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/01/1230 January 2012 Annual return made up to 29 April 2011 with full list of shareholders

View Document

23/12/1123 December 2011 STRUCK OFF AND DISSOLVED

View Document

02/09/112 September 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER GILLIGAN / 01/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 16/11/2009

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 16/11/2009

View Document

11/06/0911 June 2009 29/04/09 ANNUAL RETURN SHUTTLE

View Document

05/03/095 March 2009 30/04/08 ANNUAL ACCTS

View Document

13/05/0813 May 2008 29/04/08 ANNUAL RETURN SHUTTLE

View Document

01/03/081 March 2008 30/04/07 ANNUAL ACCTS

View Document

03/10/073 October 2007 30/04/06 ANNUAL ACCTS

View Document

03/10/073 October 2007 30/04/05 ANNUAL ACCTS

View Document

14/05/0714 May 2007 29/04/07 ANNUAL RETURN SHUTTLE

View Document

08/09/068 September 2006 29/04/05 ANNUAL RETURN SHUTTLE

View Document

08/09/068 September 2006 29/04/06 ANNUAL RETURN SHUTTLE

View Document

20/07/0520 July 2005 30/04/04 ANNUAL ACCTS

View Document

25/06/0425 June 2004 29/04/04 ANNUAL RETURN SHUTTLE

View Document

11/03/0411 March 2004 30/04/03 ANNUAL ACCTS

View Document

24/09/0324 September 2003 29/04/03 ANNUAL RETURN SHUTTLE

View Document

14/06/0314 June 2003 MORTGAGE SATISFACTION

View Document

27/05/0327 May 2003 PARS RE MORTAGE

View Document

01/04/031 April 2003 RESOLUTION TO CHANGE NAME

View Document

01/04/031 April 2003 UPDATED MEM AND ARTS

View Document

10/03/0310 March 2003 CHANGE OF DIRS/SEC

View Document

10/03/0310 March 2003 CHANGE OF DIRS/SEC

View Document

06/03/036 March 2003 PARS RE MORTAGE

View Document

21/01/0321 January 2003 30/04/02 ANNUAL ACCTS

View Document

02/05/022 May 2002 29/04/02 ANNUAL RETURN SHUTTLE

View Document

10/01/0210 January 2002 30/04/01 ANNUAL ACCTS

View Document

16/07/0116 July 2001 29/04/01 ANNUAL RETURN SHUTTLE

View Document

06/03/016 March 2001 30/04/00 ANNUAL ACCTS

View Document

12/06/0012 June 2000 29/04/00 ANNUAL RETURN SHUTTLE

View Document

13/10/9913 October 1999 30/04/99 ANNUAL ACCTS

View Document

28/04/9928 April 1999 29/04/99 ANNUAL RETURN SHUTTLE

View Document

21/09/9821 September 1998 CHANGE OF DIRS/SEC

View Document

21/09/9821 September 1998 CHANGE IN SIT REG ADD

View Document

21/09/9821 September 1998 UPDATED MEM AND ARTS

View Document

21/09/9821 September 1998 CHANGE OF DIRS/SEC

View Document

21/09/9821 September 1998 CHANGE OF DIRS/SEC

View Document

18/09/9818 September 1998 SPECIAL/EXTRA RESOLUTION

View Document

17/09/9817 September 1998 RESOLUTION TO CHANGE NAME

View Document

29/04/9829 April 1998 ARTICLES

View Document

29/04/9829 April 1998 PARS RE DIRS/SIT REG OFF

View Document

29/04/9829 April 1998 DECLN COMPLNCE REG NEW CO

View Document

29/04/9829 April 1998 MEMORANDUM

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