- 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) |
---|---|---|---|
04 Mar 2022 | AD01 | Registered office address changed from Larking Gowen Llp King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 4 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
12 Mar 2019 | PSC05 | Change of details for Joseph King Holdings Limited as a person with significant control on 11 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Neil Gerald Alexander King on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Deborah Gertrude Clipsham on 12 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Michael Alan Jones as a director on 31 December 2018 | |
06 Mar 2019 | TM01 | Termination of appointment of Annie Phillips as a director on 31 December 2018 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Terence John Gould as a director on 29 October 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Neil Gerald Alexander King as a director on 29 October 2018 | |
28 Nov 2018 | TM02 | Termination of appointment of Annie Phillips as a secretary on 29 October 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from Suite1, Abbey Lodge Abbey Farm Commercial Park Southwell Road Horsham St Faith Norwich NR10 3JU to Larking Gowen Llp King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 5 September 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
12 Mar 2018 | CH03 | Secretary's details changed for Annie Phillips on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Annie Phillips on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Deborah Gertrude Clipsham on 12 March 2018 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
01 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|