HERRON DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-12 with updates |
30/05/2530 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
24/04/2524 April 2025 | Satisfaction of charge 1 in full |
24/04/2524 April 2025 | Satisfaction of charge 2 in full |
29/10/2429 October 2024 | Director's details changed for Mr Neil Andrew Herron on 2024-10-29 |
29/10/2429 October 2024 | Director's details changed for Mr Neil Andrew Herron on 2024-10-29 |
29/10/2429 October 2024 | Change of details for Mr Neil Andrew Herron as a person with significant control on 2024-10-29 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-12 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | Accounts for a dormant company made up to 2023-08-31 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
10/11/2310 November 2023 | Change of details for Mr Neil Andrew Herron as a person with significant control on 2023-11-09 |
20/09/2320 September 2023 | Accounts for a dormant company made up to 2022-08-31 |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
23/04/2323 April 2023 | Registered office address changed from 40 Crosslea Avenue, Sunderland 40 Crosslea Avenue Sunderland SR3 1LU England to 2 Ashill Court Ashbrooke Crescent Sunderland SR2 7HX on 2023-04-23 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Confirmation statement made on 2021-08-12 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 39 THE WESTLANDS SUNDERLAND TYNE AND WEAR SR4 7RP |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/11/152 November 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/09/1430 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
15/10/1315 October 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
03/09/123 September 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, SECRETARY RACHEL WATSON |
30/08/1130 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 14 WITNEY WAY HI TECH VILLAGE BOLDON TYNE AND WEAR NE35 9PE |
22/09/1022 September 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR TROY HERRON |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR RAIGAN HERRON |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 39 THE WESTLANDS SUNDERLAND TYNE & WEAR SR4 7RP |
18/10/0818 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/081 October 2008 | SECRETARY APPOINTED RACHEL LEE WATSON |
12/08/0812 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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