HORTIC HOLDINGS LIMITED

04676197
1 - 4 LONDON ROAD SPALDING LINCS PE11 2TA

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 7 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 7 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Aug 2019 accounts Annual Accounts 6 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2018 accounts Annual Accounts 7 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 officers Change of particulars for director (Mr Martin Whitmore Panter) 2 Buy now
29 Sep 2017 accounts Annual Accounts 11 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 officers Appointment of secretary (Mr Martin Whitmore Panter) 2 Buy now
13 Mar 2017 officers Appointment of director (Mr Martin Whitmore Panter) 2 Buy now
13 Mar 2017 officers Termination of appointment of director (Leendert Arie Eijgenraam) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Martin Whitmore Panter) 1 Buy now
17 Feb 2017 officers Termination of appointment of secretary (Martin Whitmore Panter) 1 Buy now
24 Jun 2016 accounts Annual Accounts 5 Buy now
08 Mar 2016 annual-return Annual Return 5 Buy now
07 Mar 2016 officers Change of particulars for secretary (Mr Martin Whitmore Panter) 1 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 officers Change of particulars for secretary (Mr Martin Whitmore Panter) 1 Buy now
26 Feb 2015 officers Change of particulars for director (Mr Martin Whitmore Panter) 2 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
21 Sep 2013 mortgage Registration of a charge 41 Buy now
25 Jul 2013 accounts Annual Accounts 6 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
10 Jul 2012 accounts Annual Accounts 8 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 capital Return of purchase of own shares 3 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
12 Jul 2010 officers Termination of appointment of director (Andrew Nicholl-Smith) 2 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
18 Sep 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
05 Dec 2008 officers Director and secretary's change of particulars / martin panter / 17/11/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
14 Apr 2008 annual-return Return made up to 09/02/08; full list of members 4 Buy now
22 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
28 Oct 2007 accounts Annual Accounts 5 Buy now
10 May 2007 annual-return Return made up to 09/02/07; no change of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 6 Buy now
10 Apr 2006 annual-return Return made up to 09/02/06; no change of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
12 Apr 2005 annual-return Return made up to 09/02/05; full list of members 3 Buy now
03 Nov 2004 accounts Annual Accounts 7 Buy now
19 Oct 2004 accounts Accounting reference date shortened from 29/02/04 to 31/12/03 1 Buy now
06 Mar 2004 annual-return Return made up to 09/02/04; full list of members 7 Buy now
04 May 2003 officers Director's particulars changed 1 Buy now
02 May 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Mar 2003 officers New director appointed 2 Buy now
26 Feb 2003 officers New director appointed 1 Buy now
26 Feb 2003 officers New secretary appointed;new director appointed 1 Buy now
25 Feb 2003 officers Director resigned 1 Buy now
25 Feb 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 address Registered office changed on 25/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
24 Feb 2003 incorporation Incorporation Company 30 Buy now