HORSHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM LARKING GOWEN LLP KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GERTRUDE CLIPSHAM / 31/05/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH KING (NORFOLK) CO-ORDINATION LTD / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GERALD ALEXANDER KING / 31/05/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNIE PHILLIPS

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR TERENCE JOHN GOULD

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNIE PHILLIPS

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM SUITE 1 ABBEY LODGE ABBEY FARM COMMERCIAL PARK SOUTHWELL ROAD HORSHAM ST FAITH NORFOLK NR10 3JU

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GERTRUDE CLIPSHAM / 01/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GERALD ALEXANDER KING / 01/06/2017

View Document

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 26/02/2016

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNIE PHILLIPS / 24/02/2016

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLIPSHAM / 19/05/2009

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM SUITE 1, ABBEY FARM ABBEY FARM COMMERCIAL PARK SOUTHWELL ROAD, HORSHAM ST FAITH NORFOLK NR10 3JU

View Document

06/06/086 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: THE BARN,ABBEY FARM COMMERCIAL PARK,SOUTHWELL ROAD,CHURCH ST. HORSHAM ST FAITH NORWICH NORFOLK NR10 3JU

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED NORFOLK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED HORSHAM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/04/95

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED NORFOLK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 S386 DIS APP AUDS 12/11/91

View Document

28/01/9228 January 1992 ALTER MEM AND ARTS 12/11/91

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 S386 DISP APP AUDS 12/11/91

View Document

25/11/9125 November 1991 ALTER MEM AND ARTS 12/11/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 353 HALL ROAD NORWICH NR4 6DG

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/07/897 July 1989 RETURN MADE UP TO 19/05/89; NO CHANGE OF MEMBERS

View Document

22/04/8922 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 29/02/88; NO CHANGE OF MEMBERS

View Document

12/05/8812 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/02/8728 February 1987 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 ANNUAL RETURN MADE UP TO 01/04/86

View Document

25/04/8025 April 1980 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