Download leads from Nexok and grow your business. Find out more

1 Heene Road Limited

Documents

Total Documents84
Total Pages323

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates
22 July 2020Micro company accounts made up to 31 December 2019
24 January 2020Confirmation statement made on 22 January 2020 with no updates
10 September 2019Micro company accounts made up to 31 December 2018
22 January 2019Confirmation statement made on 22 January 2019 with no updates
11 September 2018Micro company accounts made up to 31 December 2017
22 January 2018Confirmation statement made on 22 January 2018 with no updates
15 May 2017Total exemption full accounts made up to 31 December 2016
15 May 2017Total exemption full accounts made up to 31 December 2016
23 January 2017Confirmation statement made on 22 January 2017 with updates
23 January 2017Confirmation statement made on 22 January 2017 with updates
10 May 2016Total exemption full accounts made up to 31 December 2015
10 May 2016Total exemption full accounts made up to 31 December 2015
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
28 October 2015Appointment of Mr Nicholas Philip Hoyle as a director on 9 October 2015
28 October 2015Termination of appointment of Claire Louise Castell as a director on 9 October 2015
28 October 2015Appointment of Mr Nicholas Philip Hoyle as a director on 9 October 2015
28 October 2015Appointment of Mr Neil Russell Cooper as a director on 9 October 2015
28 October 2015Termination of appointment of Claire Louise Castell as a director on 9 October 2015
28 October 2015Appointment of Mr Neil Russell Cooper as a director on 9 October 2015
28 October 2015Appointment of Mr Russell Simon Clough as a director on 9 October 2015
28 October 2015Appointment of Mr Russell Simon Clough as a director on 9 October 2015
28 October 2015Appointment of Mr Nicholas Philip Hoyle as a director on 9 October 2015
28 October 2015Termination of appointment of Claire Louise Castell as a director on 9 October 2015
28 October 2015Appointment of Mr Russell Simon Clough as a director on 9 October 2015
28 October 2015Appointment of Mr Neil Russell Cooper as a director on 9 October 2015
19 October 2015Appointment of Barbara Frances Lines as a director on 9 October 2015
19 October 2015Appointment of Barbara Frances Lines as a director on 9 October 2015
19 October 2015Appointment of Barbara Frances Lines as a director on 9 October 2015
18 May 2015Purchase of own shares.
18 May 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 4
18 May 2015Purchase of own shares.
18 May 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 4
6 March 2015Total exemption full accounts made up to 31 December 2014
6 March 2015Total exemption full accounts made up to 31 December 2014
23 February 2015Termination of appointment of Claire Louise Castell as a secretary on 23 February 2015
23 February 2015Termination of appointment of Claire Louise Castell as a secretary on 23 February 2015
4 February 2015Secretary's details changed for Claire Louise Castell on 19 February 2014
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
4 February 2015Secretary's details changed for Claire Louise Castell on 19 February 2014
22 September 2014Registered office address changed from The Morning Elephant South Dock Marina Rope Street London SE16 7SZ to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 22 September 2014
22 September 2014Total exemption full accounts made up to 31 December 2013
22 September 2014Registered office address changed from The Morning Elephant South Dock Marina Rope Street London SE16 7SZ to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 22 September 2014
22 September 2014Total exemption full accounts made up to 31 December 2013
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
30 May 2013Accounts for a dormant company made up to 31 December 2012
30 May 2013Secretary's details changed
30 May 2013Annual return made up to 22 January 2011 with a full list of shareholders
30 May 2013Director's details changed for Claire Louise Castell on 1 January 2013
30 May 2013Accounts for a dormant company made up to 31 December 2009
30 May 2013Accounts for a dormant company made up to 31 December 2009
30 May 2013Registered office address changed from 1 Heene Road Worthing West Sussex BN11 3RN on 30 May 2013
30 May 2013Accounts for a dormant company made up to 31 December 2012
30 May 2013Annual return made up to 22 January 2012 with a full list of shareholders
30 May 2013Accounts for a dormant company made up to 31 December 2010
30 May 2013Director's details changed for Claire Louise Castell on 1 January 2013
30 May 2013Administrative restoration application
30 May 2013Accounts for a dormant company made up to 31 December 2011
30 May 2013Annual return made up to 22 January 2013 with a full list of shareholders
30 May 2013Secretary's details changed
30 May 2013Secretary's details changed for {officer_name}
30 May 2013Director's details changed for Claire Louise Castell on 1 January 2013
30 May 2013Annual return made up to 22 January 2013 with a full list of shareholders
30 May 2013Registered office address changed from 1 Heene Road Worthing West Sussex BN11 3RN on 30 May 2013
30 May 2013Accounts for a dormant company made up to 31 December 2011
30 May 2013Annual return made up to 22 January 2010 with a full list of shareholders
30 May 2013Annual return made up to 22 January 2011 with a full list of shareholders
30 May 2013Accounts for a dormant company made up to 31 December 2010
30 May 2013Annual return made up to 22 January 2010 with a full list of shareholders
30 May 2013Administrative restoration application
30 May 2013Annual return made up to 22 January 2012 with a full list of shareholders
7 September 2010Final Gazette dissolved via compulsory strike-off
7 September 2010Final Gazette dissolved via compulsory strike-off
25 May 2010First Gazette notice for compulsory strike-off
25 May 2010First Gazette notice for compulsory strike-off
3 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009
3 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009
3 December 2009Statement of capital following an allotment of shares on 22 January 2009
  • GBP 1
3 December 2009Statement of capital following an allotment of shares on 22 January 2009
  • GBP 1
22 January 2009Incorporation
22 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing