Advanced company searchLink opens in new window

HERONTYE FREEHOLD LTD

Company number 10023896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
01 May 2024 AD01 Registered office address changed from P/O Box Main Entrance Hall Herontye House Stuart Way East Grinstead West Sussex RH19 4QX United Kingdom to 1 Dukes Passage Brighton East Sussex BN1 1BS on 1 May 2024
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Jun 2023 AP03 Appointment of Mr Peter Auguste as a secretary on 2 June 2023
11 May 2023 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary on 28 April 2023
01 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
03 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 28 February 2021
01 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 29 February 2020
11 Jan 2021 TM01 Termination of appointment of Janet Lorna Macnutt as a director on 8 January 2021
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 AP01 Appointment of Mrs Jane Rosetta Brookes as a director on 24 February 2017
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 7
29 Feb 2016 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 24 February 2016
29 Feb 2016 TM01 Termination of appointment of Philippa Anne Keith as a director on 24 February 2016
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2