HERONSLEA GROUP LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Statement of affairs

View Document

18/03/2518 March 2025 Registered office address changed from Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-03-18

View Document

18/03/2518 March 2025 Resolutions

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Satisfaction of charge 4 in full

View Document

05/03/245 March 2024 Satisfaction of charge 064371410005 in full

View Document

05/03/245 March 2024 Satisfaction of charge 064371410006 in full

View Document

05/03/245 March 2024 Satisfaction of charge 3 in full

View Document

05/03/245 March 2024 Satisfaction of charge 2 in full

View Document

05/03/245 March 2024 Satisfaction of charge 1 in full

View Document

13/11/2313 November 2023 Director's details changed for Mr Jason Marc Rishover on 2023-11-13

View Document

17/07/2317 July 2023 Certificate of change of name

View Document

14/07/2314 July 2023 Cessation of Jamie Daniel Rishover as a person with significant control on 2021-11-28

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Accounts

12/04/2312 April 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 2023-04-12

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Jamie Daniel Rishover as a director on 2021-11-28

View Document

17/05/2217 May 2022 Termination of appointment of Jamie Daniel Rishover as a secretary on 2021-11-28

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

08/06/218 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

27/01/2027 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 25/01/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 25/01/2019

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

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

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/151 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 02/09/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064371410005

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064371410006

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

07/12/127 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 CURREXT FROM 30/11/2011 TO 30/04/2012

View Document

12/12/1112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 15/11/2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 15/11/2011

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 21/07/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 21/07/2011

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR JAMIE DANIEL RISHOVER

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY JACOBS

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information