HERON QUAYS WEST GP (FOUR) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

27/11/2427 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

11/10/2411 October 2024 Registration of charge 091004360005, created on 2024-10-08

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

12/06/2412 June 2024 Change of details for Canary Wharf Developments Limited as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Ms Katy Jo Kingston on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Shoaib Z Khan on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Ian John Benham on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-06-11

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

18/06/2118 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 265457

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 146057

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERON QUAYS WEST INVESTMENTS (ONE) SLP

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091004360002

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

09/03/179 March 2017 ALTER ARTICLES 28/02/2017

View Document

09/03/179 March 2017 ARTICLES OF ASSOCIATION

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091004360001

View Document

22/12/1622 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 81100

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 61400

View Document

09/10/159 October 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 43200

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091004360001

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED A PETER ANDERSON II

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED SIR GEORGE IACOBESCU

View Document

10/07/1410 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 15257.00

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/1424 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

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