HERESY CONSULTING LIMITED

The Ashridge Business Centre The Ashridge Business Centre, Berkhamsted, HP4 2DJ, Hertfordshire
StatusACTIVE
Company No.08528304
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 3 days
JurisdictionEngland Wales

SUMMARY

HERESY CONSULTING LIMITED is an active private limited company with number 08528304. It was incorporated 11 years, 3 days ago, on 14 May 2013. The company address is The Ashridge Business Centre The Ashridge Business Centre, Berkhamsted, HP4 2DJ, Hertfordshire.



Company Fillings

Capital allotment shares

Date: 29 Nov 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-13

Capital : 2,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melanie Claire Cliffe

Appointment date: 2022-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Edward Charles Gairdner

Termination date: 2022-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2020-06-01

Documents

View document PDF

Capital return purchase own shares

Date: 12 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-09

Officer name: Martin James Firstbrook

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lai Suk Wing

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Martin James Firstbrook

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 2,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Laurence James Barrett

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: James Edward Charles Gairdner

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Irvine Hanan

Cessation date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 2,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Fiona Irvine Hanan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Edward Charles Gairdner

Appointment date: 2016-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-01

Officer name: Laurence James Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Charles Gairdner

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Mr Laurence James Barrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Old address: 1 Olympic Way Wembley Middlesex HA9 0NP

New address: The Ashridge Business Centre 121 High Street Berkhamsted Hertfordshire HP4 2DJ

Change date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRYSALIS EFFECT HEALTH LIMITED

2 LAKEVIEW STABLES LOWER ST. CLERE,SEVENOAKS,TN15 6NL

Number:11098444
Status:ACTIVE
Category:Private Limited Company

EDWARD JONES LIMITED

121 SHERIFOOT LANE,SUTTON COLDFIELD,B75 5DU

Number:11026830
Status:ACTIVE
Category:Private Limited Company

GLOBAL MOTOR FACTORS LTD

4 KENILWORTH ROAD,LONDON,W5 3UH

Number:07545634
Status:ACTIVE
Category:Private Limited Company

HUGH MORGAN ARCHITECTURAL DESIGNER LTD

UNIT5@12 PATTENDEN ROAD,LONDON,SE6 4NQ

Number:11970900
Status:ACTIVE
Category:Private Limited Company

PACT CORPORATE LIMITED

OLD RECTORY COTTAGE,WORCESTER,WR6 6NG

Number:03078042
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PITTENWEEM HARBOUR COMPANY LIMITED

14 MID SHORE,ANSTRUTHER,KY10 2NL

Number:SC171212
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