- Company Overview for HORNTON GROUNDS STONE SALES LIMITED (07434223)
- Filing history for HORNTON GROUNDS STONE SALES LIMITED (07434223)
- People for HORNTON GROUNDS STONE SALES LIMITED (07434223)
- More for HORNTON GROUNDS STONE SALES LIMITED (07434223)
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) |
---|---|---|---|
04 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
03 Mar 2014 | AD02 | Register inspection address has been changed | |
03 Mar 2014 | CH01 | Director's details changed for Mr Martyn Coffey on 3 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Oct 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
14 Oct 2013 | TM01 | Termination of appointment of David Holden as a director | |
10 Oct 2013 | AP01 |
Appointment of Mr Martyn Coffey as a director
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Ian David Burrell on 11 September 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
20 Jul 2011 | AP01 | Appointment of David Graham Holden as a director | |
20 Jul 2011 | AP01 | Appointment of Ian David Burrell as a director | |
20 Jul 2011 | TM02 | Termination of appointment of David Smith as a secretary | |
20 Jul 2011 | TM01 | Termination of appointment of Nicholas Johnston as a director | |
19 Jul 2011 | AP03 | Appointment of Catherine Elizabeth Baxandall as a secretary | |
19 Jul 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from the Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH on 19 July 2011 | |
04 May 2011 | AP03 | Appointment of David Smith as a secretary | |
24 Feb 2011 | AP01 | Appointment of Nicholas Matthew Middlemass Johnston as a director | |
22 Feb 2011 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary | |
22 Feb 2011 | TM01 | Termination of appointment of Richard Norton as a director | |
22 Feb 2011 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 22 February 2011 |