AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 11, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 6, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2015: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 6, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 6, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to October 6, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to October 6, 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 6, 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2009 to March 31, 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 6, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 6, 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(9 pages)
|
288b |
On April 27, 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed horton hammell property solutions LIMITEDcertificate issued on 06/03/09
filed on: 4th, March 2009
| change of name
|
Free Download
(5 pages)
|
288b |
On November 11, 2008 Appointment terminated secretary
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/11/2008 from 33 woodside, wigmore gillingham kent ME8 opq
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 11, 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 7th, February 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 7th, February 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 15, 2007
filed on: 15th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 15, 2007
filed on: 15th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 29, 2006
filed on: 29th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 29, 2006
filed on: 29th, November 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, August 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(14 pages)
|