HORTONWOOD PROPERTIES LIMITED

06430951
HORDE HOUSE 1 ST. JAMES COURT, NORTH STREET ASTON BAMPTON OX18 2BF

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Apr 2021 officers Termination of appointment of director (James Ian Daintith) 1 Buy now
30 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
30 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2021 insolvency Solvency Statement dated 09/03/21 1 Buy now
30 Mar 2021 resolution Resolution 2 Buy now
08 Mar 2021 accounts Annual Accounts 5 Buy now
25 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2021 officers Termination of appointment of secretary (Kian Golestani) 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 5 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 9 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 9 Buy now
19 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 officers Change of particulars for director (Mr James Ian Daintith) 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr James Ian Daintith) 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr James Ian Daintith) 2 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Anthony David Jennings) 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 accounts Annual Accounts 9 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Sep 2016 accounts Annual Accounts 8 Buy now
08 Dec 2015 accounts Annual Accounts 8 Buy now
20 Nov 2015 annual-return Annual Return 6 Buy now
19 Jun 2015 officers Appointment of secretary (Mr Kian Golestani) 2 Buy now
28 Apr 2015 officers Appointment of director (Mr James Ian Daintith) 2 Buy now
14 Apr 2015 mortgage Registration of a charge 7 Buy now
13 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Roberto Maio) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Kanta Ishwerlal Patel) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Vishal Ishwerlal Patel) 1 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 mortgage Registration of a charge 7 Buy now
07 Apr 2015 officers Appointment of director (Mr Steven Martin Jennings) 2 Buy now
02 Apr 2015 officers Appointment of director (Mr Anthony David Jennings) 2 Buy now
01 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
05 Nov 2014 officers Termination of appointment of director (Jaychandra Ramjibhai Patel) 1 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
09 Oct 2013 officers Termination of appointment of secretary (Kanta Patel) 1 Buy now
09 Oct 2013 officers Appointment of secretary (Mr Roberto Maio) 1 Buy now
24 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2013 accounts Annual Accounts 5 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
16 Dec 2010 officers Change of particulars for director (Mrs Kanta Ishwerlal Patel) 2 Buy now
16 Dec 2010 officers Change of particulars for director (Vishal Ishwerlal Patel) 2 Buy now
16 Dec 2010 officers Change of particulars for secretary (Mrs Kanta Ishwerlal Patel) 1 Buy now
16 Dec 2010 officers Change of particulars for director (Mr Jaychandra Ramjibhai Patel) 2 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
21 Oct 2009 accounts Annual Accounts 5 Buy now
03 Sep 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
21 Apr 2009 annual-return Return made up to 17/12/08; full list of members 8 Buy now
07 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Aug 2008 miscellaneous Statement Of Affairs 13 Buy now
19 Aug 2008 capital Ad 30/07/08\gbp si 7084@1=7084\gbp ic 1/7085\ 2 Buy now
18 Aug 2008 officers Director appointed jaychandra ramjibhai patel 2 Buy now
18 Aug 2008 officers Director appointed kanta ishwerlal patel 2 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 officers New secretary appointed 2 Buy now
05 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
19 Nov 2007 incorporation Incorporation Company 17 Buy now