HERON PROPERTY HOLDINGS LIMITED

Company Documents

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

View Document

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

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY 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

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

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

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY 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

02/08/102 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

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

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

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 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

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

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

09/11/059 November 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

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

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 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

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY 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

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 EXEMPTION FROM APPOINTING AUDITORS 17/11/00

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 EXEMPTION FROM APPOINTING AUDITORS 23/12/99

View Document

09/05/009 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 EXEMPTION FROM APPOINTING AUDITORS 23/12/99

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

23/02/9923 February 1999 ADOPT MEM AND ARTS 10/10/98

View Document

23/02/9923 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: G OFFICE CHANGED 14/10/98 ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

06/10/986 October 1998 COMPANY NAME CHANGED ACRE 207 LIMITED CERTIFICATE ISSUED ON 06/10/98

View Document

22/09/9822 September 1998 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