HERONGATE CONSULTING LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 DECLARATION OF SOLVENCY

View Document

27/06/1427 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1427 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES SOULBY / 15/01/2013

View Document

06/09/136 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CHARLES SOULBY / 15/01/2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/10/113 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
C/O HERONGATE LEISURE, CHARNHAM
PARK, HUNGERFORD
BERKS
RG17 0YU.

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED
CHELTRADING 435 LIMITED
CERTIFICATE ISSUED ON 12/12/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM:
95 THE PROMENADE
CHELTENHAM
GLOUCESTERSHIRE GL50 1WG

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 S366A DISP HOLDING AGM 25/08/05

View Document

22/08/0522 August 2005 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