HERONGRANGE PURPOSE FOUR LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Notification of Herongrange Group Limited as a person with significant control on 2023-10-03

View Document

16/10/2316 October 2023 Cessation of Steve Withers as a person with significant control on 2023-10-03

View Document

08/08/238 August 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 COMPANY NAME CHANGED NUMBA CRUNCHA LIMITED CERTIFICATE ISSUED ON 19/08/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CESSATION OF DAVID KANE AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WITHERS

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MACEY

View Document

29/06/1829 June 2018 CESSATION OF STEVE MACEY AS A PSC

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM UNIT 14 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON ON TRENT DE14 1DU ENGLAND

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR STEVE WITHERS

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNIT 3 GLENSYL WAY BURTON-ON-TRENT STAFFORDSHIRE DE14 1LX ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR DAVID KANE

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN ROSS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM, LONGCROFT HOUSE VICTORIA AVENUE, LONDON, EC2M 4NS

View Document

30/04/1530 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM, OXFORD HOUSE, 24 OXFORD ROAD NORTH, CHISWICK, LONDON, W4 4DH

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR IAIN JOHN ROSS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WISNIOWSKI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

16/03/1316 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/04/1117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY SERGO GRIGORIAN

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 12 FLORENCE ROAD, CHISWICK, LONDON, W4 5DP

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/06/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 1 RIVERSIDE HOUSE, HERON WAY, TRURO, CORNWALL TR1 2XN

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 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