HORSPATH DRIFTWAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Current accounting period extended from 2025-02-28 to 2025-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 11 Middlethorne Close Middlethorne Close Leeds LS17 8SD England to 11 Middlethorne Close Leeds LS17 8SD on 2025-02-24

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/08/2419 August 2024 Registered office address changed from C/O Revolution Property Management Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to 11 Middlethorne Close Middlethorne Close Leeds LS17 8SD on 2024-08-19

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-02-28

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 10 LIME WALK MEWS HEADINGTON OXFORD OX3 7DZ

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 17/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 17/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 17/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/04/135 April 2013 17/02/13 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 17/02/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ANDERSON KAY / 17/02/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD TAYLOR / 17/02/2011

View Document

21/03/1121 March 2011 17/02/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT GRIEVES COOK / 17/02/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WESTERMAN / 17/02/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 29 BEAUMONT STREET OXFORD OXFORDSHIRE OX1 2NP

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY SCOTT FRASER LIMITED

View Document

27/05/1027 May 2010 17/02/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WESTERMAN / 16/02/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT GRIEVES COOK / 16/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 17/02/07

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 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