HORTELLUX LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY GREEN

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR STEPHEN ROBIN CLAYTON BENSON

View Document

11/12/1811 December 2018 SECRETARY APPOINTED DR DAVID ALLAN FREEMAN

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY ANTONY GREEN

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM LATHAM HOUSE, 4TH FLOOR 33-34 PARADISE STREET BIRMINGHAM B1 2BJ UNITED KINGDOM

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 31A COLMORE ROW BIRMINGHAM B3 2BU

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/09/1324 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 05/03/2011

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 05/03/2011

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BLYTH

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR ANTONY CHARLES GREEN

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HORTON

View Document

11/03/0811 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 31A GOLMORE ROW BIRMINGHAM B3 2BU

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACC. REF. DATE EXTENDED FROM 28/09/00 TO 30/09/00

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ALTER MEM AND ARTS 18/09/97

View Document

13/10/9713 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9713 October 1997 VARYING SHARE RIGHTS AND NAMES 18/09/97

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED MIDLAND HOTEL(BIRMINGHAM)LIMITED (THE) CERTIFICATE ISSUED ON 14/06/95

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/10/928 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

26/01/8726 January 1987 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/8615 September 1986 DIRECTOR RESIGNED

View Document

27/08/8627 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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