Advanced company searchLink opens in new window

HORN LANE DEVELOPMENTS LIMITED

Company number 08791649

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2018 DS01 Application to strike the company off the register
11 Jan 2018 AP01 Appointment of Mrs Jane Elizabeth Porter as a director on 13 December 2017
11 Jan 2018 AP03 Appointment of Mrs Alison Jane Wignall as a secretary on 13 December 2017
11 Jan 2018 TM01 Termination of appointment of Nick Apetroaie as a director on 13 December 2017
11 Jan 2018 TM02 Termination of appointment of Jo Robinson as a secretary on 13 December 2017
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
04 Dec 2017 PSC08 Notification of a person with significant control statement
04 Dec 2017 PSC07 Cessation of Sean Bernard Mcnicholas as a person with significant control on 24 March 2017
04 Dec 2017 PSC07 Cessation of Patrick Gerard Doyle as a person with significant control on 24 March 2017
08 Aug 2017 TM02 Termination of appointment of Kerry Tromanhauser as a secretary on 7 August 2017
08 Aug 2017 AP03 Appointment of Mrs Jo Robinson as a secretary on 7 August 2017
24 May 2017 AD01 Registered office address changed from Colwell House 376 Clapham Road London SW9 9AR England to Grosvenor House 125 High Street Croydon CR0 9XP on 24 May 2017
23 May 2017 TM01 Termination of appointment of David Lingeman as a director on 22 May 2017
26 Apr 2017 TM01 Termination of appointment of Iain James Bacon as a director on 26 April 2017
27 Mar 2017 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street Rickmansworth Herts WD3 1JE to Colwell House 376 Clapham Road London SW9 9AR on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Patrick Gerard Doyle as a director on 24 March 2017
27 Mar 2017 TM01 Termination of appointment of Sean Bernard Mcnicholas as a director on 24 March 2017
27 Mar 2017 AP03 Appointment of Mr Kerry Tromanhauser as a secretary on 24 March 2017
27 Mar 2017 AP01 Appointment of Mr Iain James Bacon as a director on 24 March 2017
27 Mar 2017 AP01 Appointment of Mr David Lingeman as a director on 24 March 2017
27 Mar 2017 AP01 Appointment of Mr Nick Apetroaie as a director on 24 March 2017
27 Mar 2017 MR04 Satisfaction of charge 087916490001 in full
24 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016