HORSTONBRIDGE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/01/221 January 2022 | Final Gazette dissolved following liquidation |
01/01/221 January 2022 | Final Gazette dissolved following liquidation |
01/10/211 October 2021 | Return of final meeting in a members' voluntary winding up |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
12/11/1812 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 6 AMERSHAM HOUSE MILL STREET BERKHAMSTED HERTFORDSHIRE HP4 2DT |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
08/11/178 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
21/12/1521 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARNET ROLLS / 01/01/2015 |
16/01/1516 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053170360001 |
09/01/149 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/01/132 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 22 VERNON DRIVE STANMORE MIDDLESEX HA7 2BT ENGLAND |
04/01/124 January 2012 | SECRETARY APPOINTED MICHAEL GARNET ROLLS |
04/01/124 January 2012 | APPOINTMENT TERMINATED, SECRETARY SELWYN FOREMAN |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
22/12/1122 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
03/01/113 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
15/12/1015 December 2010 | SECRETARY APPOINTED MR SELWYN JACOBY FOREMAN |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, SECRETARY BARRY FOREMAN |
15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 106 CHALKWELL AVENUE WESTCLIFF-ON-SEA SS0 8NN |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARNET ROLLS / 07/01/2010 |
07/01/107 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRIFFITHS / 07/01/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/01/073 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/12/0523 December 2005 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0516 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
20/12/0420 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/12/0420 December 2004 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HORSTONBRIDGE DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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