HEREWARD ESTATES LIMITED
Status | LIQUIDATION |
Company No. | 00939537 |
Category | Private Limited Company |
Incorporated | 27 Sep 1968 |
Age | 55 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HEREWARD ESTATES LIMITED is an liquidation private limited company with number 00939537. It was incorporated 55 years, 7 months, 24 days ago, on 27 September 1968. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, Cambs.
Company Fillings
Change registered office address company with date old address new address
Date: 13 May 2024
Action Date: 13 May 2024
Category: Address
Type: AD01
New address: Salisbury House Station Road Cambridge Cambs CB1 2LA
Old address: Abbey House 51 High Street Saffron Walden Essex. CB10 1AF
Change date: 2024-05-13
Documents
Liquidation voluntary declaration of solvency
Date: 13 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 26 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-12-31
Documents
Mortgage satisfy charge full
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Foreman
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Green
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Foreman
Documents
Termination secretary company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Foreman
Documents
Appoint person secretary company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lesley Elaine Gilchrist
Documents
Appoint person director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Elaine Gilchrist
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-28
Officer name: John Raymond Foreman
Documents
Move registers to sail company
Date: 28 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-22
Officer name: John Raymond Foreman
Documents
Change person secretary company with change date
Date: 28 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-22
Officer name: John Raymond Foreman
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Raymond Foreman
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Green
Change date: 2009-11-25
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 122
Description: S-div 12/02/07
Documents
Resolution
Date: 01 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/97; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/96; no change of members
Documents
Accounts with accounts type small
Date: 15 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 17 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/95; no change of members
Documents
Resolution
Date: 07 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/94; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Nov 1993
Category: Annual-return
Type: 363b
Description: Return made up to 22/10/93; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/10/92; full list of members
Documents
Some Companies
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 07026352 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 LONGTON ROAD,STOKE-ON-TRENT,ST4 8DQ
Number: | 11043064 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 9DP
Number: | 10694092 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 WIMPOLE STREET,LONDON,W1G 0EF
Number: | 09582749 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CENTRAL AVENUE CENTRAL AVENUE,PRESCOT,L34 2QL
Number: | 10466303 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ
Number: | 11372195 |
Status: | ACTIVE |
Category: | Private Limited Company |