HERON'S REACH DEVELOPMENTS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-03 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-01-03 View Report
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. 2019-09-05 View Report
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. Old address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. 2019-09-05 View Report
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. 2019-08-16 View Report
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. 2019-08-16 View Report
Address. Old address: , Croft Road Crossflatts, Bingley, West Yorkshire, BD16 2UA. Change date: 2019-07-16. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. 2019-07-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-07-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-07-15 View Report
Resolution. Description: Resolutions. 2019-07-15 View Report
Mortgage. Charge number: 2. 2019-01-18 View Report
Accounts. Accounts type dormant. 2019-01-02 View Report
Mortgage. Charge number: 025545490008. 2018-12-22 View Report
Mortgage. Charge number: 1. 2018-11-21 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Mortgage. Charge number: 3. 2018-10-31 View Report
Mortgage. Charge number: 4. 2018-10-31 View Report
Accounts. Accounts type dormant. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-11-02 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Officers. Change date: 2013-11-25. Officer name: Mr Ian John Hares. 2016-06-30 View Report
Mortgage. Charge creation date: 2016-04-28. Charge number: 025545490008. 2016-05-03 View Report
Accounts. Accounts type dormant. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type dormant. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Officers. Officer name: Mr John Gornall. 2014-07-09 View Report
Officers. Officer name: Mrs Claire Louise Craigie. 2014-07-09 View Report
Officers. Officer name: John Gornall. 2014-07-09 View Report
Officers. Officer name: Paul Hopkinson. 2014-07-09 View Report
Officers. Officer name: Mr Ian John Hares. 2013-12-09 View Report
Officers. Officer name: Phillip Mclelland. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type dormant. 2013-09-16 View Report
Mortgage. Charge number: 6. 2013-08-06 View Report
Mortgage. Charge number: 7. 2013-08-06 View Report
Mortgage. Charge number: 5. 2013-08-06 View Report
Accounts. Change account reference date company current extended. 2013-05-29 View Report
Officers. Officer name: Mr John Gornall. 2012-12-20 View Report
Officers. Officer name: Julie Shipley. 2012-12-20 View Report
Address. Old address: , Legal Services Northern Rock House, Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 4PL. Change date: 2012-12-13. 2012-12-13 View Report
Annual return. With made up date. 2012-11-06 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date no member list. 2011-11-21 View Report
Accounts. Change account reference date company current extended. 2011-07-04 View Report
Accounts. Accounts type dormant. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Officers. Officer name: Mr Phillip Alexander Mclelland. 2010-11-12 View Report
Officers. Officer name: Paul Martin Hopkinson. 2010-11-11 View Report