HORDE DEVELOPMENTS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mr David Anthony Drew as a director on 2025-03-19

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/10/2428 October 2024 Registered office address changed from Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2024-10-28

View Document

28/10/2428 October 2024 Director's details changed for Mr Alexander James Hurn on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Mr Alexander James Hurn on 2024-10-25

View Document

07/10/247 October 2024 Certificate of change of name

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-02-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Change of details for Mr Alexander James Hurn as a person with significant control on 2023-03-12

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

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

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER HURN / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HURN / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM D201 ROYAL CRESCENT APARTMENTS ROYAL CRESCENT ROAD SOUTHAMPTON HAMPSHIRE SO14 3AF UNITED KINGDOM

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR CONOR BROWNE

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

10/03/2010 March 2020 CESSATION OF CONOR BROWNE AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/196 February 2019 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