HORSMAN DEVELOPMENTS LTD

Company Documents

DateDescription
02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Director's details changed for Mr Mark Anthony Horsman on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from The Laurels 8 Church Road Upton Gainsborough DN21 5NS England to Northgate Business Centre 38-40 Northgate Newark NG24 1EZ on 2024-04-22

View Document

07/02/247 February 2024 Termination of appointment of Annemarie Horsman as a director on 2024-02-07

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Satisfaction of charge 111620810002 in full

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111620810003

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE HORSMAN / 01/08/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNEMARIE HORSMAN / 01/08/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HORSMAN / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HORSMAN / 01/08/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111620810001

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111620810002

View Document

25/03/1925 March 2019 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HORSMAN / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HORSMAN / 21/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNEMARIE HORSMAN / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HORSMAN / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HORSMAN / 14/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNEMARIE HORSMAN / 12/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNEMARIE HORSMAN / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HORSMAN / 12/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HORSMAN / 12/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE HORSMAN / 12/03/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE HORSMAN / 31/01/2018

View Document

22/01/1822 January 2018 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