HERON STREAM PLACE MANAGEMENT COMPANY LTD

Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Termination of appointment of Jayne Johnson as a director on 2023-05-22

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 DIRECTOR APPOINTED MRS JAYNE JOHNSON

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM C/O WILKINS KENNEDY 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR ANDREW MARK TAYLOR

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 DIRECTOR APPOINTED MRS KEELEY ELLEN SKINNER

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED TRENDERS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 20/01/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS PENELOPE JANE SHIRET

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHIRET

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY DALY

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 20/01/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 20/01/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/133 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 20/01/13 NO MEMBER LIST

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM BIRKETTS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNETT

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED BARRY JOHN DALY

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR CLIVE RICHARD SHIRET

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information