HORSESHOE CRESCENT NORTHOLT MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Mr Paul Geoffrey Sanders on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Paul Geoffrey Sanders as a person with significant control on 2025-06-03

View Document

29/05/2529 May 2025 Registered office address changed from C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-29

View Document

28/05/2528 May 2025 Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-28

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARANEH GHAZNI

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY SANDERS / 04/01/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY SANDERS / 04/01/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY SANDERS / 01/12/2012

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 SECOND FILING WITH MUD 05/12/12 FOR FORM AR01

View Document

06/12/126 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARANEH GHAZNI / 04/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN FARROW / 04/12/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/02/965 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/03/95

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 2 QUEEN ANNE MEWS, LONDON, W1M 9DF

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ORDER OF COURT - RESTORATION 28/04/95

View Document

08/11/948 November 1994 STRUCK OFF AND DISSOLVED

View Document

19/07/9419 July 1994 FIRST GAZETTE

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/11/9112 November 1991 RETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: 8,BAKER STREET,, LONDON., W1M 1DA

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9021 March 1990 ALTER MEM AND ARTS 15/02/90

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 23,PETERBOROUGH ROAD,, HARROW,, MIDDLESEX., HA1 2AX

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8921 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/896 July 1989 COMPANY NAME CHANGED 777 FIELD END ROAD MANAGEMENT LI MITED CERTIFICATE ISSUED ON 07/07/89

View Document

05/07/895 July 1989 ALTER MEM AND ARTS 27/06/89

View Document

05/07/895 July 1989 £ NC 6/15 27/06/89

View Document

05/07/895 July 1989 NC INC ALREADY ADJUSTED

View Document

25/10/8825 October 1988 COMPANY NAME CHANGED LANGSHAM BUILDERS LIMITED CERTIFICATE ISSUED ON 26/10/88

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 ADOPT MEM AND ARTS 210988

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

20/10/8820 October 1988 £ NC 100/6

View Document

20/10/8820 October 1988 NC DEC ALREADY ADJUSTED 21/09/88

View Document

21/09/8821 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company