HERON PROPERTIES (HULL) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2025-03-29

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Michael Stefan Schmidt on 2025-06-15

View Document

25/06/2525 June 2025 NewAppointment of Mr Gerardus Matheus Thomas Jegen as a director on 2025-06-16

View Document

13/05/2513 May 2025 Director's details changed for Mr Michael Stefan Schmidt on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Alejandro Russo as a director on 2025-04-30

View Document

31/03/2531 March 2025 Termination of appointment of Bobby Arora as a director on 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

05/03/245 March 2024 Appointment of Mr Alexander Daniel Keeler Simpson as a secretary on 2024-02-27

View Document

04/03/244 March 2024 Appointment of Mr Jonathan David Parry as a director on 2024-02-27

View Document

04/03/244 March 2024 Termination of appointment of Patrick James Rawnsley as a secretary on 2024-02-27

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2023-03-25

View Document

23/08/2323 August 2023 Appointment of Mr Alex Simpson as a director on 2023-08-23

View Document

21/04/2321 April 2023 Termination of appointment of Simon Arora as a director on 2023-04-21

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Michael Stefan Schmidt as a director on 2022-11-24

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-26

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/01/2228 January 2022 Appointment of Mr Patrick James Rawnsley as a secretary on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Paul Michael Robin Owen as a secretary on 2022-01-28

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HEUCK

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEUCK

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR PAUL MICHAEL ROBIN OWEN

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM HERON FOODS LIMITED JACKSON WAY MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HJ

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR PAUL ANDREW MCDONALD

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR BOBBY ARORA

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR SIMON ARORA

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERON FOOD GROUP LIMITED

View Document

02/08/172 August 2017 CESSATION OF MICHAEL ROBERT LOUIS HEUCK AS A PSC

View Document

02/08/172 August 2017 CESSATION OF DAVID CHARLES HEUCK AS A PSC

View Document

02/08/172 August 2017 CESSATION OF ANDREW STUART HEUCK AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEUCK

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HEUCK

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HEUCK / 03/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LOUIS HEUCK / 03/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HEUCK / 03/02/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HEUCK / 03/02/2010

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM WALCOTT STREET HESSLE ROAD HULL HU3 4AU

View Document

24/07/0924 July 2009 CREDIT AGREEMENT 14/07/2009

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 CREDIT AGREEMENT 21/12/07

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 COMPANY NAME CHANGED PARAVALE LIMITED CERTIFICATE ISSUED ON 07/03/03

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/02/033 February 2003 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