- Company Overview for HORN LANE DEVELOPMENTS LIMITED (08791649)
- Filing history for HORN LANE DEVELOPMENTS LIMITED (08791649)
- People for HORN LANE DEVELOPMENTS LIMITED (08791649)
- Charges for HORN LANE DEVELOPMENTS LIMITED (08791649)
- More for HORN LANE DEVELOPMENTS LIMITED (08791649)
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 |