- Company Overview for HORNBY PLC (01547390)
- Filing history for HORNBY PLC (01547390)
- People for HORNBY PLC (01547390)
- Charges for HORNBY PLC (01547390)
- Registers for HORNBY PLC (01547390)
- More for HORNBY PLC (01547390)
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) |
---|---|---|---|
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from 3rd Floor, the Gateway, Innovation Way Discovery Park Sandwich Kent CT13 9FF England to Enterprise Road Westwood Industrial Estate Margate CT9 4JX on 14 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Martin Peter George as a director on 9 November 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
13 Jun 2018 | MR01 | Registration of charge 015473900006, created on 5 June 2018 | |
07 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
07 Jun 2018 | MR04 | Satisfaction of charge 015473900004 in full | |
07 Jun 2018 | MR01 | Registration of charge 015473900005, created on 5 June 2018 | |
05 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
02 May 2018 | PSC05 | Change of details for Phoenix Asset Management Partners Limited as a person with significant control on 24 July 2017 | |
02 May 2018 | PSC02 | Notification of Phoenix Asset Management Partners Limited as a person with significant control on 6 April 2016 | |
14 Feb 2018 | MR01 | Registration of charge 015473900004, created on 14 February 2018 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 December 2017
|
|
04 Jan 2018 | AP01 | Appointment of Mr John Watson Stansfield as a director on 4 January 2018 | |
04 Jan 2018 | AP03 | Appointment of Mrs Kirstie Elaine Gould as a secretary on 4 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mrs Kirstie Elaine Gould as a director on 4 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of David Kevin Mulligan as a director on 31 December 2017 | |
04 Jan 2018 | TM02 | Termination of appointment of David Kevin Mulligan as a secretary on 31 December 2017 |