HORTON HEATH LIMITED

Company Documents

DateDescription
11/03/1911 March 2019 SAIL ADDRESS CREATED

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH SO50 9YN ENGLAND

View Document

25/02/1925 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1925 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/02/1925 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

16/10/1816 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 ADOPT ARTICLES 27/02/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED NATALIE WIGMAN

View Document

05/03/185 March 2018 DIRECTOR APPOINTED ANDREW TRAYER

View Document

01/03/181 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 3700100

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY ALISON DOSWELL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 27 RIVER WALK SOUTHAMPTON SO18 2DP ENGLAND

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EASTLEIGH BOROUGH COUNCIL

View Document

28/02/1828 February 2018 CESSATION OF ANDREW JOHNATHAN DOSWELL AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOSWELL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEALE FOULKES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MUNRO

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHNATHAN DOSWELL / 15/05/2017

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOSWELL

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR NEALE ROBERT FOULKES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEAR

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HAYWARD

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 7 - 9 MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON SO32 2EJ

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNATHAN DOSWELL / 09/09/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DOSWELL

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 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