Advanced company searchLink opens in new window

HORSHAM OUTDOOR EVENTS LTD

Company number 10181930

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 May 2019
08 Sep 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
16 Jul 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 31 May 2017
29 May 2018 CH01 Director's details changed for Mrs Suzanne Elizabeth Lane on 28 May 2018
28 May 2018 PSC04 Change of details for Mrs Suzanne Elizabeth Lane as a person with significant control on 28 May 2018
12 Oct 2017 AD01 Registered office address changed from Chapel House Jarvis Lane Steyning West Sussex BN44 3GL England to East Clivedale Castle Lane Steyning West Sussex BN44 3GA on 12 October 2017
09 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
07 Jul 2017 PSC01 Notification of Suzanne Mary Fearn as a person with significant control on 16 May 2016
07 Jul 2017 PSC01 Notification of David John Fearn as a person with significant control on 16 May 2016
07 Jul 2017 PSC01 Notification of Suzanne Elizabeth Lane as a person with significant control on 18 May 2016
29 Jun 2017 PSC01 Notification of Richard James Bradley as a person with significant control on 16 May 2016
07 Oct 2016 MR01 Registration of charge 101819300001, created on 6 October 2016
16 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-16
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted