HERRON DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

24/04/2524 April 2025 Satisfaction of charge 1 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 2 in full

View Document

29/10/2429 October 2024 Director's details changed for Mr Neil Andrew Herron on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Neil Andrew Herron on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Neil Andrew Herron as a person with significant control on 2024-10-29

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Change of details for Mr Neil Andrew Herron as a person with significant control on 2023-11-09

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 39 THE WESTLANDS SUNDERLAND TYNE AND WEAR SR4 7RP

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL WATSON

View Document

30/08/1130 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

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

View Document

22/09/1022 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR TROY HERRON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAIGAN HERRON

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 39 THE WESTLANDS SUNDERLAND TYNE & WEAR SR4 7RP

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/081 October 2008 SECRETARY APPOINTED RACHEL LEE WATSON

View Document

12/08/0812 August 2008 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