HORNCHURCH LIMITED

05180290
POLONIA HOUSE ENIGMA COMMERCIAL CENTRE SANDYS ROAD MALVERN WR14 1JJ

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Sep 2021 accounts Annual Accounts 7 Buy now
07 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 41 Buy now
07 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 3 Buy now
07 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2020 accounts Annual Accounts 7 Buy now
25 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 38 Buy now
23 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 3 Buy now
23 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 7 Buy now
14 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 36 Buy now
14 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 3 Buy now
14 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
28 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 40 Buy now
28 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 3 Buy now
28 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Amended Accounts 7 Buy now
19 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
19 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
11 Oct 2017 accounts Annual Accounts 7 Buy now
11 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 41 Buy now
11 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
26 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 3 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2017 officers Appointment of director (Mr Sirichai Yingchankul) 2 Buy now
11 Apr 2017 officers Appointment of director (Mr Saravut Lasomboon) 2 Buy now
06 Apr 2017 officers Termination of appointment of director (Peter John Mcneil) 1 Buy now
25 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
28 Sep 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 45 Buy now
28 Sep 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
28 Sep 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
21 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2016 accounts Annual Accounts 7 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 12 Buy now
08 Oct 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 12 Buy now
18 Jul 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 officers Termination of appointment of director (Jeffrey Rowe) 1 Buy now
06 Mar 2013 officers Termination of appointment of director (Edward Murphy) 1 Buy now
06 Mar 2013 officers Termination of appointment of secretary (Jeffrey Rowe) 1 Buy now
06 Mar 2013 officers Appointment of director (Mr Peter John Mcneil) 2 Buy now
06 Mar 2013 officers Appointment of director (Mr James Middleton) 2 Buy now
27 Sep 2012 accounts Annual Accounts 11 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 5 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
10 Aug 2009 annual-return Return made up to 15/07/09; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 5 Buy now
27 Aug 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
07 Aug 2007 annual-return Return made up to 15/07/07; full list of members 3 Buy now
10 Aug 2006 annual-return Return made up to 15/07/06; full list of members 3 Buy now
18 May 2006 accounts Annual Accounts 5 Buy now
15 Feb 2006 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
15 Dec 2005 annual-return Return made up to 15/07/05; full list of members 7 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
20 Sep 2004 officers New secretary appointed;new director appointed 3 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB 2 Buy now
25 Aug 2004 officers Secretary resigned 1 Buy now
25 Aug 2004 officers Director resigned 1 Buy now
15 Jul 2004 incorporation Incorporation Company 19 Buy now