HERONGRANGE PURPOSE ONE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Notification of Herongrange Group Limited as a person with significant control on 2023-10-03

View Document

16/10/2316 October 2023 Cessation of Steve Withers as a person with significant control on 2023-10-03

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

19/08/2019 August 2020 COMPANY NAME CHANGED BRIT SEC FIRE & SECURITY LTD CERTIFICATE ISSUED ON 19/08/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/07/182 July 2018 COMPANY NAME CHANGED RETAIL - WATCH SECURITY LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR STEVE WITHERS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 CESSATION OF EMPIRE SERVICE GROUP LTD AS A PSC

View Document

29/06/1829 June 2018 CESSATION OF DAVID KANE AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WITHERS

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM UNIT 14 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON ON TRENT DE14 1DU ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNIT 3 GLENSYL WAY BURTON-ON-TRENT STAFFORDSHIRE DE14 1LX

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

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

View Accounts

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KANE / 07/07/2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE ENGLAND

View Document

28/11/1428 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM UNITY HOUSE GLENSLY WAY BURTON ON TRENT STAFFORDSHIRE DE14 1LX ENGLAND

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE

View Document

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

View Accounts

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 17/10/13 NO CHANGES

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

21/11/1321 November 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM BLACKFORDBY HOUSE BUTTS LANE BLACKFORDBY DERBYSHIRE DE11 8BH UNITED KINGDOM

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