HERON FINANCIAL LIMITED
Status | ACTIVE |
Company No. | 07694062 |
Category | Private Limited Company |
Incorporated | 05 Jul 2011 |
Age | 12 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HERON FINANCIAL LIMITED is an active private limited company with number 07694062. It was incorporated 12 years, 11 months, 3 days ago, on 05 July 2011. The company address is Moor Park Golf Club Moor Park Golf Club, Rickmansworth, WD3 1QN, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-25
Charge number: 076940620002
Documents
Accounts with accounts type small
Date: 23 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type small
Date: 30 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 14 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 07 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-12-31
Documents
Notification of a person with significant control
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-30
Psc name: Mortgage Advice Bureau Limited
Documents
Capital alter shares subdivision
Date: 01 Dec 2021
Action Date: 07 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Warren Russell Harrocks
Change date: 2021-07-01
Documents
Appoint person director company with name date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Russell Harrocks
Appointment date: 2021-08-31
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mr Matthew Richard Coulson
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mr Warren Russell Harrocks
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Mr Matthew Coulson
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Old address: 134 High Street Rickmansworth Hertfordshire WD3 1AB England
New address: Moor Park Golf Club Moor Park Rickmansworth Hertfordshire WD3 1QN
Change date: 2021-06-09
Documents
Accounts amended with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AAMD
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Russell Harrocks
Termination date: 2021-03-18
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-18
Officer name: Mr Warren Russell Harrocks
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-29
Officer name: Warren Russell Harrocks
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Mortgage satisfy charge full
Date: 08 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076940620001
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Coulson
Change date: 2019-01-01
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr Warren Russell Harrocks
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 03 May 2017
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-05
Officer name: Mr Matthew Coulson
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: 134 High Street Rickmansworth Hertfordshire WD3 1AB
Old address: 35 Church Street Rickmansworth Hertfordshire WD3 1DQ
Change date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2016
Action Date: 25 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-25
Charge number: 076940620001
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Second filing of form with form type made up date
Date: 03 Sep 2015
Action Date: 05 Jul 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-07-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Change account reference date company current extended
Date: 01 Jul 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 01 Jul 2012
Action Date: 01 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-01
Old address: , Second Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Old address: , Savoy House Savoy Circus, London, England, W3 7DA, United Kingdom
Change date: 2012-02-03
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-15
Officer name: Mr Matthew Coulson
Documents
Capital allotment shares
Date: 06 Jul 2011
Action Date: 05 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-05
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Coulson
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
NO 2, 2 HUNTING GATE DRIVE,CHESSINGTON,KT9 2DQ
Number: | 11332491 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOVE MOOR HOUSE,STREET,BA16 0DG
Number: | 11660382 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ELM STREET,CARDIFF,CF24 3QS
Number: | 08121890 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST MIDLANDS WATER (DIRECT) LTD.
2 CANNOCK STREET,LEICESTERSHIRE,LE4 9HR
Number: | 03337264 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLANCHE & CO THE LANTERNS,ROYSTON,SG8 7BX
Number: | 07915641 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GROOM'S COTTAGE OLD HALL COURTYARD,WAKEFIELD,WF1 5ST
Number: | 05860663 |
Status: | ACTIVE |
Category: | Private Limited Company |