- Company Overview for HORBURY SUPPORT SERVICES LIMITED (01498493)
- Filing history for HORBURY SUPPORT SERVICES LIMITED (01498493)
- People for HORBURY SUPPORT SERVICES LIMITED (01498493)
- Charges for HORBURY SUPPORT SERVICES LIMITED (01498493)
- More for HORBURY SUPPORT SERVICES LIMITED (01498493)
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) |
---|---|---|---|
13 Aug 2019 | TM02 | Termination of appointment of Gavin Louis Leverett as a secretary on 12 August 2019 | |
13 Aug 2019 | AP03 | Appointment of Mr Michael Robert Saunders as a secretary on 12 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
08 Feb 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
16 Nov 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
24 Nov 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
15 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
08 Jul 2015 | MR01 | Registration of charge 014984930009, created on 30 June 2015 | |
07 Jul 2015 | MR01 | Registration of charge 014984930008, created on 30 June 2015 | |
06 Jul 2015 | MR01 | Registration of charge 014984930007, created on 30 June 2015 | |
13 Nov 2014 | AA | Full accounts made up to 31 May 2014 | |
15 Aug 2014 | AP03 | Appointment of Mr Gavin Louis Leverett as a secretary on 28 July 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of Leigh Jon Churchill as a secretary on 28 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
01 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | MR01 | Registration of charge 014984930006 | |
07 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr Trevor John Wragg on 3 October 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr John Michael Cave on 3 October 2013 |