- Company Overview for HORSFIELDS LTD (05054945)
- Filing history for HORSFIELDS LTD (05054945)
- People for HORSFIELDS LTD (05054945)
- Charges for HORSFIELDS LTD (05054945)
- More for HORSFIELDS LTD (05054945)
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) |
---|---|---|---|
03 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
25 Sep 2017 | MR01 | Registration of charge 050549450002, created on 21 September 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2015 | MR01 | Registration of charge 050549450001, created on 20 October 2015 | |
20 Oct 2015 | SH08 | Change of share class name or designation | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
22 Sep 2015 | AD02 | Register inspection address has been changed to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED | |
22 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
26 Jun 2015 | AP01 | Appointment of Mrs Kapila Mistry as a director on 26 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH03 | Secretary's details changed for Mr Hemal Mistry on 10 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF on 6 November 2013 | |
03 Sep 2013 | CERTNM |
Company name changed mistry associates LIMITED\certificate issued on 03/09/13
|
|
03 Sep 2013 | CONNOT | Change of name notice | |
15 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
14 Mar 2013 | AP01 | Appointment of Mr Hemal Mistry as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Hemal Mistry as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Hemal Mistry as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |