HORSTONBRIDGE DEVELOPMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JOHN HOLDER / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JOHN HOLDER / 30/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL BODDAM WHETHAM / 26/09/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD PAUL BODDAM WHETHAM / 01/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR GILES JOHN HOLDER / 01/08/2019

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/09/1729 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

11/01/1711 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLS

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1528 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 50

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROLLS

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MR GILES JOHN HOLDER

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARNET ROLLS / 01/01/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL BODDAM WHETHAM / 16/02/2014

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JOHN HOLDER / 01/06/2012

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY SELWYN FOREMAN

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 22 VERNON DRIVE STANMORE MIDDLESEX HA7 2BT UNITED KINGDOM

View Document

04/01/124 January 2012 SECRETARY APPOINTED MICHAEL GARNET ROLLS

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JOHN HOLDER / 20/04/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL BODDAM WHETHAM / 04/01/2011

View Document

22/02/1122 February 2011 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

03/06/103 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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