- Company Overview for HORNBEAMS FIELD LIMITED (04784668)
- Filing history for HORNBEAMS FIELD LIMITED (04784668)
- People for HORNBEAMS FIELD LIMITED (04784668)
- More for HORNBEAMS FIELD LIMITED (04784668)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
13 Jun 2022 | AD01 | Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to Office Me-123, 1 st. Katharines Way London E1W 1UN on 13 June 2022 | |
15 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
16 Apr 2021 | PSC05 | Change of details for Regent Peace Properties Limited as a person with significant control on 16 April 2021 | |
15 Apr 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 6 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 6 January 2021 | |
23 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
23 Oct 2020 | PSC07 | Cessation of Roberto Mazziotti Di Celso as a person with significant control on 19 October 2020 | |
23 Oct 2020 | PSC02 | Notification of Regent Peace Properties Limited as a person with significant control on 19 October 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
12 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 |