- Company Overview for HORTISOLIS CITY LIMITED (10110209)
- Filing history for HORTISOLIS CITY LIMITED (10110209)
- People for HORTISOLIS CITY LIMITED (10110209)
- Charges for HORTISOLIS CITY LIMITED (10110209)
- More for HORTISOLIS CITY LIMITED (10110209)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Simon Guy Heilpern as a director on 4 January 2024 | |
27 Jul 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jul 2023 | MR01 | Registration of charge 101102090005, created on 7 July 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
01 Dec 2021 | PSC05 | Change of details for Hortisolis Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Nigel Mark Heilpern on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Simon Guy Heilpern on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 1 December 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 May 2021 | TM01 | Termination of appointment of Jasna Macanovic as a director on 9 March 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2021 | AP01 | Appointment of Mr Simon Guy Heilpern as a director on 9 March 2021 | |
22 May 2020 | CH01 | Director's details changed for Dr Jasna Macanovic on 20 May 2020 | |
19 May 2020 | PSC05 | Change of details for Hortisolis Limited as a person with significant control on 7 April 2020 | |
19 May 2020 | CH01 | Director's details changed for Mr Nigel Heilpern on 19 May 2020 | |
19 May 2020 | TM02 | Termination of appointment of Cripps Secretaries Limited as a secretary on 7 April 2020 | |
19 May 2020 | TM01 | Termination of appointment of Simon Guy Heilpern as a director on 7 April 2020 | |
19 May 2020 | AD01 | Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS to Belmont Place Belmont Road Maidenhead SL6 6TB on 19 May 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates |