Advanced company searchLink opens in new window

HORTUS LOCI LIMITED

Company number 06278640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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