- Company Overview for HORNBY PARK COURT LIMITED (01248883)
- Filing history for HORNBY PARK COURT LIMITED (01248883)
- People for HORNBY PARK COURT LIMITED (01248883)
- More for HORNBY PARK COURT LIMITED (01248883)
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
|
|
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
|
|
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
|
|
26 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 |