HERON FINANCIAL LIMITED

Moor Park Golf Club Moor Park Golf Club, Rickmansworth, WD3 1QN, Hertfordshire, England
StatusACTIVE
Company No.07694062
CategoryPrivate Limited Company
Incorporated05 Jul 2011
Age12 years, 11 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076940620001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-05

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Coulson

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA BEACON CONSULTANCY LTD

NO 2, 2 HUNTING GATE DRIVE,CHESSINGTON,KT9 2DQ

Number:11332491
Status:ACTIVE
Category:Private Limited Company

BOVE MOOR PROPERTIES LTD

BOVE MOOR HOUSE,STREET,BA16 0DG

Number:11660382
Status:ACTIVE
Category:Private Limited Company

CUPID PEPTIDE COMPANY LIMITED

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

LIMITLESS DESIGNS LTD

C/O BLANCHE & CO THE LANTERNS,ROYSTON,SG8 7BX

Number:07915641
Status:ACTIVE
Category:Private Limited Company

SP TRAINING SOLUTIONS LIMITED

THE GROOM'S COTTAGE OLD HALL COURTYARD,WAKEFIELD,WF1 5ST

Number:05860663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source