Heronwood Properties Ltd was founded on 17 December 1999 and are based in Southampton, it's status in the Companies House registry is set to "Active". The company does not have any directors listed. Currently we aren't aware of the number of employees at the this business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 06 December 2016 | |
CH01 - Change of particulars for director | 21 November 2016 | |
AA - Annual Accounts | 24 May 2016 | |
MR01 - N/A | 30 March 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 15 July 2014 | |
TM02 - Termination of appointment of secretary | 15 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 25 February 2012 | |
AR01 - Annual Return | 14 December 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 08 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH03 - Change of particulars for secretary | 02 December 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AD01 - Change of registered office address | 22 March 2010 | |
AR01 - Annual Return | 19 January 2010 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 18 February 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363a - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 23 August 2006 | |
363a - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 08 November 2005 | |
AUD - Auditor's letter of resignation | 04 August 2005 | |
363a - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 21 January 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 December 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 December 2003 | |
CERTNM - Change of name certificate | 02 December 2003 | |
AA - Annual Accounts | 27 September 2003 | |
363s - Annual Return | 24 February 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 16 January 2002 | |
395 - Particulars of a mortgage or charge | 07 November 2001 | |
395 - Particulars of a mortgage or charge | 03 November 2001 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 07 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2000 | |
395 - Particulars of a mortgage or charge | 01 June 2000 | |
395 - Particulars of a mortgage or charge | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
RESOLUTIONS - N/A | 07 March 2000 | |
RESOLUTIONS - N/A | 07 March 2000 | |
RESOLUTIONS - N/A | 07 March 2000 | |
287 - Change in situation or address of Registered Office | 07 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2000 | |
123 - Notice of increase in nominal capital | 07 March 2000 | |
CERTNM - Change of name certificate | 03 February 2000 | |
NEWINC - New incorporation documents | 17 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2016 | Outstanding |
N/A |
Legal charge | 23 February 2012 | Outstanding |
N/A |
Legal charge | 07 December 2011 | Outstanding |
N/A |
Legal charge | 12 August 2011 | Outstanding |
N/A |
Debenture | 31 October 2001 | Fully Satisfied |
N/A |
Legal charge | 31 October 2001 | Fully Satisfied |
N/A |
Debenture | 26 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 19 May 2000 | Fully Satisfied |
N/A |
Mortgage | 29 February 2000 | Fully Satisfied |
N/A |