Advanced company searchLink opens in new window

HORTELLUX LIMITED

Company number 00082417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2015 AA Full accounts made up to 30 September 2014
10 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,045
08 Jul 2014 AD01 Registered office address changed from Latham House, 4Th Floor 33-34 Paradise Street Birmingham B1 2BJ United Kingdom on 8 July 2014
24 Mar 2014 AD01 Registered office address changed from 31a Colmore Row Birmingham B3 2BU on 24 March 2014
11 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,045
19 Dec 2013 AA Full accounts made up to 30 September 2013
24 Sep 2013 MR04 Satisfaction of charge 1 in full
11 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
15 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr Antony Charles Green on 5 March 2011
15 Mar 2011 CH03 Secretary's details changed for Mr Antony Charles Green on 5 March 2011
04 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
02 Apr 2009 AA Full accounts made up to 30 September 2008
10 Mar 2009 363a Return made up to 05/03/09; full list of members
11 Feb 2009 288a Director appointed mr antony charles green
11 Feb 2009 288b Appointment terminated director robert blyth
01 Apr 2008 288b Appointment terminated director michael horton
11 Mar 2008 363a Return made up to 05/03/08; full list of members
11 Mar 2008 287 Registered office changed on 11/03/2008 from 31A golmore row birmingham B3 2BU
08 Feb 2008 AA Full accounts made up to 30 September 2007