HERALD HOUSE LIMITED

Herald House Herald House Herald House Herald House, Westerham, TN16 1RF, Kent, England
StatusACTIVE
Company No.11240000
CategoryPrivate Limited Company
Incorporated07 Mar 2018
Age6 years, 2 months
JurisdictionEngland Wales

SUMMARY

HERALD HOUSE LIMITED is an active private limited company with number 11240000. It was incorporated 6 years, 2 months ago, on 07 March 2018. The company address is Herald House Herald House Herald House Herald House, Westerham, TN16 1RF, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-16

Officer name: Miss Sophie Caitlin George

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dimitri Antonio

Termination date: 2021-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Bowen

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Caxton

Termination date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-05

Officer name: Jennings & Barrett

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-01

Officer name: Mrs Lesley Karen Caxton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Herald House Herald House 4 - 6 High Street Westerham Kent TN16 1RF

Change date: 2021-03-09

Old address: 323 Bexley Road Erith DA8 3EX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Caxton

Appointment date: 2020-08-24

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-12

Officer name: Miss Andaleeb Khan

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Miss Andaleeb Khan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-28

Officer name: Martin Caxton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: Herald House 4 to 6 High Street Westerham Kent TN16 1RF United Kingdom

New address: 323 Bexley Road Erith DA8 3EX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-03-16

Officer name: Jennings & Barrett

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEWATER (DUNFERMLINE 1) LIMITED

20 BARNTON STREET,STIRLING,FK8 1NE

Number:SC551113
Status:ACTIVE
Category:Private Limited Company

GAELSURVEYS LIMITED

27 CHESTNUT ROW,ABERDEEN,AB25 3SE

Number:SC416528
Status:ACTIVE
Category:Private Limited Company

GEMWELLS LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:04495831
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE ASSET RECOVERY LIMITED

THE WHITE BUILDING,SOUTHAMPTON,SO15 2NP

Number:05818841
Status:LIQUIDATION
Category:Private Limited Company

PUBLIC HEALTH DESIGN CONSULTANTS LIMITED

765 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9SU

Number:09749248
Status:ACTIVE
Category:Private Limited Company

THE MILKSHAKE COMPANY LIMITED

UNIT 25 LIVINGSTON DESIGNER OUTLET CENTRE,LIVINGSTON,EH54 6QX

Number:SC411386
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