Advanced company searchLink opens in new window

HORLEY PUBLISHING LIMITED

Company number 02882762

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Oct 1999 287 Registered office changed on 28/10/99 from: fraser house 14A carfax horsham west sussex RH12 1DZ
07 May 1999 AA Accounts for a small company made up to 31 December 1998
22 Jan 1999 363s Return made up to 21/12/98; no change of members
22 Jan 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
18 Jun 1998 287 Registered office changed on 18/06/98 from: central house medwin walk horsham west sussex RH12 1AG
05 May 1998 AA Accounts for a small company made up to 31 December 1997
09 Jan 1998 363s Return made up to 21/12/97; no change of members
27 Oct 1997 AA Accounts for a small company made up to 31 December 1996
27 Oct 1997 287 Registered office changed on 27/10/97 from: 2 deepfields horley surrey RH6 8JT
21 Feb 1997 363s Return made up to 21/12/96; full list of members
05 Feb 1997 AUD Auditor's resignation
13 Aug 1996 88(2)R Ad 24/07/96--------- £ si 998@1=998 £ ic 2/1000
07 Jun 1996 AA Full accounts made up to 31 December 1995
18 Mar 1996 363s Return made up to 21/12/95; no change of members
18 Sep 1995 AA Full accounts made up to 31 December 1994
07 Mar 1995 363s Return made up to 21/12/94; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
08 Mar 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Mar 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
07 Mar 1994 287 Registered office changed on 07/03/94 from: 124-130 tabernacle street 3RD floor london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/03/94 from: 124-130 tabernacle street 3RD floor london EC2A 4SD
07 Mar 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
07 Mar 1994 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
25 Jan 1994 CERTNM Company name changed skyhurst management LIMITED\certificate issued on 26/01/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed skyhurst management LIMITED\certificate issued on 26/01/94
21 Dec 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation