HORTON HEATH VAN CENTRE LTD

05561653
24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2024 accounts Annual Accounts 10 Buy now
27 Oct 2023 accounts Annual Accounts 9 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 8 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 8 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 officers Change of particulars for director (Mrs Louise Barney) 2 Buy now
01 Oct 2021 officers Change of particulars for director (Mr Joseph Barney) 2 Buy now
06 May 2021 mortgage Registration of a charge 23 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2020 accounts Annual Accounts 8 Buy now
05 Mar 2020 officers Change of particulars for director (Mrs Louise Barney) 2 Buy now
05 Mar 2020 officers Change of particulars for director (Mr Joseph Barney) 2 Buy now
05 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2019 accounts Annual Accounts 7 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2018 accounts Annual Accounts 7 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2018 officers Change of particulars for director (Mrs Louise Barney) 2 Buy now
12 Apr 2018 officers Change of particulars for director (Mr Joseph Barney) 2 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 officers Change of particulars for director (Mrs Louise Barney) 2 Buy now
11 Apr 2018 officers Change of particulars for director (Mr Joseph Barney) 2 Buy now
15 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Joseph Barney) 2 Buy now
28 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2017 officers Appointment of director (Mrs Louise Barney) 2 Buy now
12 Oct 2017 accounts Annual Accounts 8 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2017 officers Change of particulars for director (Mr Joseph Barney) 2 Buy now
27 Mar 2017 officers Change of particulars for director (Mr Joseph Barney) 2 Buy now
01 Nov 2016 accounts Annual Accounts 6 Buy now
25 Oct 2016 miscellaneous Second filing of Confirmation Statement dated 19/09/2016 4 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Sep 2016 officers Termination of appointment of secretary (Power Secretaries Limited) 1 Buy now
16 Jun 2016 capital Return of Allotment of shares 6 Buy now
16 Jun 2016 capital Return of Allotment of shares 6 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 5 Buy now
17 Dec 2014 accounts Annual Accounts 5 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
12 Nov 2013 accounts Annual Accounts 6 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 7 Buy now
20 Oct 2011 accounts Annual Accounts 7 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
04 Nov 2009 annual-return Annual Return 3 Buy now
17 Oct 2009 accounts Annual Accounts 7 Buy now
24 Nov 2008 accounts Annual Accounts 7 Buy now
19 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
21 Aug 2008 accounts Accounting reference date extended from 30/03/2008 to 31/03/2008 1 Buy now
12 Feb 2008 accounts Accounting reference date extended from 30/09/07 to 30/03/08 1 Buy now
18 Dec 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
18 Oct 2007 accounts Annual Accounts 7 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: 2A-3A bedford place southampton hants SO15 2DB 1 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
08 Oct 2007 officers New secretary appointed 1 Buy now
28 Jun 2007 officers Director's particulars changed 1 Buy now
29 Sep 2006 annual-return Return made up to 13/09/06; full list of members 2 Buy now
17 Oct 2005 officers New director appointed 1 Buy now
17 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 officers New secretary appointed 1 Buy now
14 Oct 2005 officers Secretary resigned 1 Buy now
13 Sep 2005 incorporation Incorporation Company 13 Buy now