HERRING PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04747326 |
Category | Private Limited Company |
Incorporated | 29 Apr 2003 |
Age | 21 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
HERRING PROPERTIES LIMITED is an active private limited company with number 04747326. It was incorporated 21 years, 1 month, 16 days ago, on 29 April 2003. The company address is Holly Bank Farm Holly Bank Farm, Wilmslow, SK9 4LT, Cheshire, England.
Company Fillings
Termination director company with name termination date
Date: 04 Jun 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-19
Officer name: William John Herring
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William John Herring
Change date: 2022-05-01
Documents
Change account reference date company previous shortened
Date: 31 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-29
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-04
Psc name: Mr William John Herring
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William John Herring
Change date: 2022-10-04
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Change person director company with change date
Date: 29 Jan 2024
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Mr William John Herring
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-04
Old address: 15 Granville Road Wilmslow Cheshire SK9 6LW England
New address: Holly Bank Farm Altrincham Road Wilmslow Cheshire SK9 4LT
Documents
Change to a person with significant control
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William John Herring
Change date: 2022-10-04
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Mr William John Herring
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 16 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047473260018
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2019
Action Date: 04 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047473260022
Charge creation date: 2019-12-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2019
Action Date: 22 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-22
Charge number: 047473260021
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-22
Charge number: 047473260019
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-22
Charge number: 047473260020
Documents
Termination secretary company with name termination date
Date: 20 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-01
Officer name: Jean Frances Herring
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: 35 Moor Lane Wilmslow Cheshire SK9 6AW
Change date: 2019-05-15
New address: 15 Granville Road Wilmslow Cheshire SK9 6LW
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Mortgage satisfy charge full
Date: 19 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047473260017
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047473260018
Charge creation date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2018
Action Date: 23 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-23
Charge number: 047473260017
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Mortgage satisfy charge full
Date: 14 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047473260015
Documents
Mortgage satisfy charge full
Date: 14 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047473260014
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-01
Charge number: 047473260016
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-28
Charge number: 047473260014
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-28
Charge number: 047473260015
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2016
Action Date: 17 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047473260013
Charge creation date: 2016-06-17
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Capital name of class of shares
Date: 30 Apr 2014
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 30 Apr 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 23 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047473260012
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 18 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 12 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 12 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 07 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 14 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 17 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 25 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 10 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 01/08/07\gbp si 93@1=93\gbp ic 7/100\
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 14 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/07; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/04/03--------- £ si 5@1=5 £ ic 2/7
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: c/o grant & co imperial house lypiatt road cheltenham gloucestershire GL50 2QJ
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACTIVE FRIENDLY SUPPORT LIMITED
54 EASTERN AVENUE,SHEFFIELD,S2 2GJ
Number: | 11090496 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWATER HOUSE 11,BIRMINGHAM,B3 3NY
Number: | 11267310 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT LB PRIESTLY COURT,STAFFORD,ST18 0LQ
Number: | 04124215 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGAN ROOFING AND BUILDING LTD
4 LOTHIAN STREET,DALKEITH,EH22 1DS
Number: | SC592204 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLD BROMLEY ROAD,BROMLEY,BR1 4LB
Number: | 08840685 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPELEY COACH HOUSE LONDON ROAD,NANTWICH,CW5 7JW
Number: | 07885196 |
Status: | ACTIVE |
Category: | Private Limited Company |