HERON QUAYS HOLDINGS (HQ 5) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/11/2427 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Director's details changed for Mrs Rebecca Jane Worthington on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Ian John Benham on 2024-07-31

View Document

31/07/2431 July 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Ms Katy Jo Kingston on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Shoaib Z Khan on 2024-07-31

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

21/06/2121 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 ADOPT ARTICLES 16/11/2011

View Document

13/09/1113 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 SECT 175 QUOTED 07/11/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 S80A AUTH TO ALLOT SEC 22/05/02

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 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