HORSTED DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Current accounting period extended from 2025-04-30 to 2025-06-30

View Document

11/04/2511 April 2025 Satisfaction of charge 119412310008 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 119412310007 in full

View Document

13/03/2513 March 2025 Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 2025-03-13

View Document

11/03/2511 March 2025 Registration of charge 119412310010, created on 2025-03-07

View Document

11/03/2511 March 2025 Registration of charge 119412310009, created on 2025-03-07

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

11/10/2411 October 2024 Notification of Juniper Homes Holdings Limited as a person with significant control on 2024-08-09

View Document

11/10/2411 October 2024 Cessation of Terry Lee Whittingham as a person with significant control on 2024-08-09

View Document

16/06/2416 June 2024 Registered office address changed from 20 Hotwell Road Bristol BS8 4UD England to 17 Duckmoor Road Bristol BS3 2DD on 2024-06-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Registration of charge 119412310007, created on 2021-11-29

View Document

03/12/213 December 2021 Registration of charge 119412310008, created on 2021-11-29

View Document

19/10/2119 October 2021 Satisfaction of charge 119412310004 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 119412310005 in full

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/07/2128 July 2021 Satisfaction of charge 119412310006 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 119412310003 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119412310005

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119412310004

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119412310003

View Document

24/06/2024 June 2020 TERMINATE DIR APPOINTMENT

View Document

23/06/2023 June 2020 CESSATION OF COTSWOLD & CAVENDISH CARE GROUP LIMITED AS A PSC

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RIGBY

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM COTSWOLD HOUSE CHURCH ROAD CAINSCROSS STROUD GLOUCESTERSHIRE GL5 4JE UNITED KINGDOM

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119412310002

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119412310001

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR TERRY LEE WHITTINGHAM

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR KATE HORSTED

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY LEE WHITTINGHAM

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RHODRI MORGAN

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR JONATHAN RHODRI MORGAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119412310001

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119412310002

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / COTSWOLD & CAVENDISH CARE GROUP LIMITED / 24/07/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR TONY SKUSE

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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