HORNCASTLE PLAYING FIELDS (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
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/01/2223 January 2022 Micro company accounts made up to 2021-03-31

View Document

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 01/02/16 NO MEMBER LIST

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 01/02/15 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 01/02/14 NO MEMBER LIST

View Document

23/02/1423 February 2014 REGISTERED OFFICE CHANGED ON 23/02/2014 FROM 12 TENTERCROFT STREET LINCOLN LN5 7DB

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 01/02/13 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 01/02/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVEREUX

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOLEY

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY PETER DANBY

View Document

03/02/113 February 2011 01/02/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/04/1027 April 2010 01/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY FREDERIKA PAYNE / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES DEVEREUX / 01/10/2009

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEADMAN / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SCHOLEY / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN COOKE

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MICHAEL CHARLES DEVEREUX

View Document

05/03/085 March 2008 SECRETARY APPOINTED PETER DANBY

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER FIDDIES

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 01/02/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 01/02/04

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 ANNUAL RETURN MADE UP TO 01/02/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/03/0211 March 2002 ANNUAL RETURN MADE UP TO 01/02/02

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 01/02/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ANNUAL RETURN MADE UP TO 01/02/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 ANNUAL RETURN MADE UP TO 01/02/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/03/983 March 1998 ANNUAL RETURN MADE UP TO 01/02/98

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 ANNUAL RETURN MADE UP TO 01/02/97

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 ANNUAL RETURN MADE UP TO 01/02/96

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ANNUAL RETURN MADE UP TO 01/02/95

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 ANNUAL RETURN MADE UP TO 01/02/94

View Document

17/06/9317 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

01/02/931 February 1993 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