- Company Overview for HORSTED DEVELOPMENTS LIMITED (11941231)
- Filing history for HORSTED DEVELOPMENTS LIMITED (11941231)
- People for HORSTED DEVELOPMENTS LIMITED (11941231)
- Charges for HORSTED DEVELOPMENTS LIMITED (11941231)
- More for HORSTED DEVELOPMENTS LIMITED (11941231)
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) |
---|---|---|---|
24 Jun 2020 | MR01 | Registration of charge 119412310003, created on 19 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Kate Gota Horsted as a director on 19 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Graham James Rigby as a director on 19 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Cotswold & Cavendish Care Group Limited as a person with significant control on 19 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Jonathan Rhodri Morgan as a director on 23 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Terry Lee Whittingham as a director on 23 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Terry Lee Whittingham as a person with significant control on 19 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Jonathan Rhodri Morgan as a person with significant control on 19 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Cotswold House Church Road Cainscross Stroud Gloucestershire GL5 4JE United Kingdom to 20 Hotwell Road Bristol BS8 4UD on 23 June 2020 | |
23 Jun 2020 | MR04 | Satisfaction of charge 119412310001 in full | |
23 Jun 2020 | MR04 | Satisfaction of charge 119412310002 in full | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
14 Aug 2019 | MR01 | Registration of charge 119412310001, created on 2 August 2019 | |
14 Aug 2019 | MR01 | Registration of charge 119412310002, created on 2 August 2019 | |
24 Jul 2019 | PSC05 | Change of details for Cotswold & Cavendish Care Group Limited as a person with significant control on 24 July 2019 | |
24 Jul 2019 | TM01 | Termination of appointment of Tony Skuse as a director on 24 July 2019 | |
11 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-11
|