HERONSLEA (CLAYBURY) LIMITED

Psb Accountants Ltd, Jubilee House Psb Accountants Ltd, Jubilee House, Kingsbury, NW9 8TZ, London, United Kingdom
StatusACTIVE
Company No.11938632
CategoryPrivate Limited Company
Incorporated10 Apr 2019
Age5 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

HERONSLEA (CLAYBURY) LIMITED is an active private limited company with number 11938632. It was incorporated 5 years, 1 month, 23 days ago, on 10 April 2019. The company address is Psb Accountants Ltd, Jubilee House Psb Accountants Ltd, Jubilee House, Kingsbury, NW9 8TZ, London, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 26 Apr 2024

Action Date: 27 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-28

New date: 2023-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Mr Jason Marc Rishover

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-29

New date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

Change date: 2023-04-12

New address: Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-29

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rishco Limited

Change date: 2021-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Victor Leader-Cramer

Cessation date: 2021-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-10

Charge number: 119386320003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119386320002

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Victor Leader-Cramer

Change date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-30

Psc name: Rishco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jdr Property Group Limited

Cessation date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Daniel Rishover

Termination date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jh Shelco 4 Limited

Change date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119386320001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 12 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119386320002

Charge creation date: 2019-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119386320001

Charge creation date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: James Lee Craig

Documents

View document PDF

Incorporation company

Date: 10 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARLINGTON ESTATE AGENTS LIMITED

SENTINEL HOUSE,DARLINGTON,DL1 4PT

Number:03331762
Status:ACTIVE
Category:Private Limited Company

GLASGOW APARTMENT SERVICES LTD

1 CARTVIEW COURT,GLASGOW,G76 8EW

Number:SC612017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KLK CONSULTANCY LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09886894
Status:ACTIVE
Category:Private Limited Company

L8 INC LIMITED

294 PARK ROAD,LIVERPOOL,L8 4UE

Number:11377802
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRECISION PANEL BUILDING LTD

1A SYCAMORE ROAD,NORTHAMPTON,NN5 6JS

Number:11683869
Status:ACTIVE
Category:Private Limited Company

THE PEOPLES CHAMPION LIMITED

NETWORK HQ 508 EDGWARE ROAD,LONDON,NW9 5AB

Number:03868610
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