34 HIGH STREET HORLEY DEVELOPMENT LIMITED
Company number 12807852
- Company Overview for 34 HIGH STREET HORLEY DEVELOPMENT LIMITED (12807852)
- Filing history for 34 HIGH STREET HORLEY DEVELOPMENT LIMITED (12807852)
- People for 34 HIGH STREET HORLEY DEVELOPMENT LIMITED (12807852)
- Charges for 34 HIGH STREET HORLEY DEVELOPMENT LIMITED (12807852)
- More for 34 HIGH STREET HORLEY DEVELOPMENT LIMITED (12807852)
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
Statement of capital on 2020-08-12
|