HORTON GREEN MANAGEMENT COMPANY LIMITED

04982183
UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 2 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Feb 2023 officers Appointment of director (Ms Miriam Cervenkova) 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2022 accounts Annual Accounts 2 Buy now
07 Jun 2022 officers Termination of appointment of director (Leon Stephen Harris) 1 Buy now
22 Dec 2021 accounts Annual Accounts 2 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Mar 2021 officers Termination of appointment of director (Hewage Thakshala Srinath Fernando) 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Nov 2020 accounts Annual Accounts 2 Buy now
25 Nov 2020 officers Change of particulars for director (Hewage Thakshala Srinath Fernando) 2 Buy now
25 Nov 2020 officers Change of particulars for director (Leon Stephen Harris) 2 Buy now
25 Nov 2020 officers Change of particulars for director (Hewage Thakshala Srinath Fernando) 2 Buy now
25 Nov 2020 officers Termination of appointment of director (Shamiala Amin) 1 Buy now
25 Nov 2020 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
25 Nov 2020 officers Termination of appointment of secretary (Aldbury Secretaries Limited) 1 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2018 officers Appointment of director (Shamiala Amin) 2 Buy now
18 Jun 2018 accounts Annual Accounts 3 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 3 Buy now
25 Apr 2017 officers Appointment of director (Leon Stephen Harris) 2 Buy now
30 Jan 2017 officers Appointment of director (Hewage Thakshala Srinath Fernando) 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
19 Nov 2015 accounts Annual Accounts 3 Buy now
06 Nov 2015 officers Termination of appointment of director (Geoffrey Wells Abbott) 1 Buy now
06 Nov 2015 officers Change of particulars for corporate secretary (Aldbury Secretaries Limited) 1 Buy now
29 May 2015 officers Change of particulars for director (Christopher Thomas Bird) 2 Buy now
29 May 2015 officers Change of particulars for director (Mr Geoffrey Wells Abbott) 2 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 annual-return Annual Return 7 Buy now
17 Dec 2014 officers Change of particulars for director (Christopher Thomas Bird) 2 Buy now
08 Dec 2014 officers Appointment of director (Christopher Thomas Bird) 2 Buy now
20 Nov 2014 accounts Annual Accounts 3 Buy now
17 Nov 2014 officers Termination of appointment of director (Anthony Sweeney) 1 Buy now
17 Nov 2014 officers Termination of appointment of director (Sarah Ruth Billingham) 1 Buy now
19 Dec 2013 annual-return Annual Return 8 Buy now
18 Dec 2013 accounts Annual Accounts 3 Buy now
16 Jan 2013 annual-return Annual Return 8 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
17 May 2012 officers Termination of appointment of director 2 Buy now
13 Apr 2012 officers Termination of appointment of director (Rosemary Chowden) 1 Buy now
23 Feb 2012 annual-return Annual Return 9 Buy now
23 Feb 2012 officers Change of particulars for director (Miss Sarah Ruth Billingham) 2 Buy now
23 Feb 2012 officers Change of particulars for director (Anthony Sweeney) 2 Buy now
23 Feb 2012 officers Change of particulars for director (Miss Sarah Ruth Chard) 2 Buy now
27 Oct 2011 accounts Annual Accounts 2 Buy now
12 Sep 2011 officers Appointment of corporate secretary (Aldbury Secretaries Limited) 2 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 officers Change of particulars for director (Mr Geoffrey Wells Abbott) 2 Buy now
12 Sep 2011 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
19 Jun 2011 officers Change of particulars for director (Anthony Sweeney) 2 Buy now
19 Jun 2011 officers Change of particulars for director (Miss Rosemary Chowden) 2 Buy now
19 Jun 2011 officers Change of particulars for director (Miss Sarah Ruth Chard) 2 Buy now
19 Jun 2011 officers Change of particulars for director (Mr Geoffrey Wells Abbott) 2 Buy now
22 Dec 2010 annual-return Annual Return 18 Buy now
18 Aug 2010 accounts Annual Accounts 9 Buy now
12 Jan 2010 annual-return Annual Return 18 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 officers Appointment of director (Miss Sarah Ruth Chard) 2 Buy now
23 Oct 2009 officers Appointment of director (Miss Rosemary Chowden) 2 Buy now
20 Aug 2009 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
20 Aug 2009 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
20 Aug 2009 officers Director appointed anthony sweeney 2 Buy now
20 Aug 2009 officers Director appointed geoff abbott 1 Buy now
13 Jul 2009 accounts Annual Accounts 9 Buy now
16 Jan 2009 accounts Annual Accounts 13 Buy now
24 Dec 2008 annual-return Return made up to 02/12/08; full list of members 11 Buy now
11 Dec 2008 officers Director's change of particulars / cpm asset management LIMITED / 09/12/2008 1 Buy now
09 Dec 2008 officers Director's change of particulars / cpm asset management LIMITED / 04/12/2008 1 Buy now
04 Dec 2008 officers Director and secretary's change of particulars / hertford company secretaries LIMITED / 04/12/2008 1 Buy now
28 Dec 2007 accounts Annual Accounts 11 Buy now
13 Dec 2007 annual-return Return made up to 02/12/07; full list of members 8 Buy now
15 May 2007 capital £ ic 5/4 20/04/07 £ sr 1@1=1 1 Buy now
16 Apr 2007 capital Ad 03/04/07--------- £ si 3@1=3 £ ic 2/5 2 Buy now
22 Jan 2007 annual-return Return made up to 02/12/06; full list of members 7 Buy now
10 Jan 2007 accounts Annual Accounts 12 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: spelthorne house thames street staines TW18 4TA 1 Buy now
08 Nov 2006 officers New secretary appointed 2 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
22 Feb 2006 annual-return Return made up to 02/12/05; full list of members 7 Buy now
06 Oct 2005 accounts Annual Accounts 11 Buy now
15 Dec 2004 annual-return Return made up to 02/12/04; full list of members 7 Buy now
27 Oct 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
30 Sep 2004 capital Ad 23/09/04--------- £ si 4@1=4 £ ic 14/18 3 Buy now
30 Sep 2004 capital Ad 23/09/04--------- £ si 12@1=12 £ ic 2/14 4 Buy now
02 Dec 2003 incorporation Incorporation Company 15 Buy now