Advanced company searchLink opens in new window

HORNBY PARK COURT LIMITED

Company number 01248883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 AP01 Appointment of Mr Norman Jones as a director on 14 August 2017
14 Aug 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
05 Jul 2017 TM01 Termination of appointment of Jean Fearon as a director on 4 July 2017
19 Jan 2017 AD01 Registered office address changed from 50 Wood Street Wood Street Lytham St. Annes FY8 1QG England to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 19 January 2017
19 Jan 2017 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2017
13 Jan 2017 AD01 Registered office address changed from First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE to 50 Wood Street Wood Street Lytham St. Annes FY8 1QG on 13 January 2017
13 Jan 2017 TM02 Termination of appointment of Debra Jane Sharman as a secretary on 1 January 2017
07 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Oct 2016 TM01 Termination of appointment of Beryl Mary Walton as a director on 3 October 2016
11 Oct 2016 TM01 Termination of appointment of Jack Beardshaw as a director on 3 October 2016
29 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12
29 Oct 2015 TM01 Termination of appointment of Barbara Elizabeth Mcknight as a director on 7 October 2015
29 Oct 2015 TM01 Termination of appointment of Raymond Clacher as a director on 7 October 2015
28 Aug 2015 AD01 Registered office address changed from 18 Whitby Road Lytham St Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 28 August 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 12
20 Oct 2014 AP01 Appointment of Mrs Jeannie Parrington as a director on 27 August 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
04 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 12
26 Jun 2013 AA Total exemption full accounts made up to 31 December 2012