Advanced company searchLink opens in new window

34 HIGH STREET HORLEY DEVELOPMENT LIMITED

Company number 12807852

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
01 Nov 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
09 Oct 2023 AD01 Registered office address changed from 44 Brighton Road Salfords Redhill RH1 5BX England to 1 Rosemary Lane Charlwood Surrey RH6 0DG on 9 October 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 TM01 Termination of appointment of Mary Thewless as a director on 23 February 2023
30 May 2023 TM01 Termination of appointment of David Clifford Thewless as a director on 23 February 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
26 Jul 2022 MR04 Satisfaction of charge 128078520002 in full
26 Jul 2022 MR04 Satisfaction of charge 128078520001 in full
09 Mar 2022 TM01 Termination of appointment of Gary John Waghorn as a director on 28 February 2022
09 Mar 2022 TM01 Termination of appointment of Clare Amanda Waghorn as a director on 28 February 2022
13 Jan 2022 MR01 Registration of charge 128078520002, created on 30 December 2021
16 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
01 Jul 2021 AD01 Registered office address changed from 60 Queen Street Stamford PE9 1QS England to 44 Brighton Road Salfords Redhill RH1 5BX on 1 July 2021
18 May 2021 MR01 Registration of charge 128078520001, created on 4 May 2021
09 Feb 2021 AD01 Registered office address changed from Figures House 24 Brighton Road Redhill Surrey RH1 5BX United Kingdom to 60 Queen Street Stamford PE9 1QS on 9 February 2021
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 AP01 Appointment of Mrs Sarah May Betchley as a director on 6 October 2020
06 Oct 2020 AP01 Appointment of Mr Keith Anthony Betchley as a director on 6 October 2020
24 Aug 2020 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
12 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-12
  • GBP 4