- 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) |
---|---|---|---|
05 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
28 Jun 2012 | AP01 | Appointment of Mrs Margaret Patricia Holmes as a director | |
19 Jun 2012 | AP01 | Appointment of Mrs Margaret Ann Banerjee as a director | |
15 Jun 2012 | AP01 | Appointment of Mr Philip Stephen Holmes as a director | |
14 Jun 2012 | AP01 | Appointment of Mrs Iris Pauline Rose as a director | |
13 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
06 Sep 2011 | TM02 | Termination of appointment of Beckett & Co Services Ltd as a secretary | |
06 Sep 2011 | AP03 | Appointment of Debra Jane Sharman as a secretary | |
06 Sep 2011 | AD01 | Registered office address changed from Beckett House 18 Sovereign Court, Wyrefields Poulton Business Park Poulton-Le-Fylde FY6 8JX on 6 September 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mr Raymond Clacher on 7 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Jack Beardshaw on 7 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mrs Jean Fearon on 7 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Barbara Elizabeth Mcknight on 7 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Brenda Clacher on 7 October 2009 | |
15 Oct 2009 | CH04 | Secretary's details changed for Beckett & Co Services Ltd on 7 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Beryl Mary Walton on 7 October 2009 | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Oct 2007 | 363a | Return made up to 07/10/07; full list of members |