- Company Overview for HORSHAM PROPERTIES LIMITED (07970042)
- Filing history for HORSHAM PROPERTIES LIMITED (07970042)
- People for HORSHAM PROPERTIES LIMITED (07970042)
- Charges for HORSHAM PROPERTIES LIMITED (07970042)
- More for HORSHAM PROPERTIES LIMITED (07970042)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
10 Jun 2024 | CH01 | Director's details changed for Hannah Magdalen King on 1 June 2024 | |
21 May 2024 | CH01 | Director's details changed for Hannah Magdalen King on 18 May 2024 | |
22 Mar 2024 | SH19 |
Statement of capital on 22 March 2024
|
|
22 Mar 2024 | SH20 | Statement by Directors | |
22 Mar 2024 | CAP-SS | Solvency Statement dated 22/03/24 | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
13 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
28 Feb 2024 | PSC05 | Change of details for Joseph King Holdings Limited as a person with significant control on 29 March 2023 | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Neil Gerald Alexander King on 11 December 2023 | |
16 Oct 2023 | CH01 | Director's details changed for Hannah Magdalen King on 14 October 2023 | |
03 Jul 2023 | AP01 | Appointment of Hannah Magdalen King as a director on 1 July 2023 | |
22 May 2023 | TM01 | Termination of appointment of Deborah Gertrude Clipsham as a director on 31 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Michael Alan Jones on 28 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Terence John Gould on 28 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Mr Neil Gerald Alexander King on 28 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Deborah Gertrude Clipsham on 28 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 28 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | MR01 | Registration of charge 079700420001, created on 14 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates |