- Company Overview for HORTUS LOCI LIMITED (06278640)
- Filing history for HORTUS LOCI LIMITED (06278640)
- People for HORTUS LOCI LIMITED (06278640)
- Charges for HORTUS LOCI LIMITED (06278640)
- More for HORTUS LOCI LIMITED (06278640)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to The Plant Centre, Hortus Loci Hound Green Hook RG27 8LQ on 4 October 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mr Robin Mark Thomas Wallis on 27 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
31 May 2022 | CH01 | Director's details changed for Mr Robin Mark Thomas Wallis on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Christopher Mark Straver on 31 May 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr Christopher Mark Straver on 30 May 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Apr 2022 | AP01 | Appointment of Susan Carol Robertson as a director on 7 April 2022 | |
13 Jan 2022 | PSC02 | Notification of Hortus Centrum Ltd as a person with significant control on 20 December 2021 | |
13 Jan 2022 | PSC07 | Cessation of Robin Mark Thomas Wallis as a person with significant control on 14 September 2021 | |
13 Jan 2022 | PSC07 | Cessation of Christopher Mark Straver as a person with significant control on 20 December 2021 | |
16 Nov 2021 | SH08 | Change of share class name or designation | |
01 Oct 2021 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Emma Ann Kenny as a director on 20 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Simon Richard Atkinson as a director on 20 October 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
04 Mar 2020 | PSC04 | Change of details for Mr Christopher Mark Straver as a person with significant control on 4 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Christopher Mark Straver on 4 March 2020 |