Advanced company searchLink opens in new window

HORSLEY SQUARE RESIDENTS COMPANY LIMITED

Company number 03051034

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)
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Jun 2017 AP01 Appointment of Mr John Tsirkou as a director on 28 May 2017
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 345
28 Sep 2015 AD01 Registered office address changed from Invest2Let 101 Green Street Sunbury on Thames Middlesex TW16 6rd to 55 Kentish Town Road Camden Town London NW1 8NX on 28 September 2015
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 TM01 Termination of appointment of John Walton as a director on 24 June 2015
23 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 345
27 Dec 2014 TM02 Termination of appointment of Alvin Lennard as a secretary on 31 October 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Sep 2014 AD01 Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to 101 Green Street Sunbury on Thames Middlesex TW16 6RD on 4 September 2014
11 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 345
12 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
14 Feb 2013 TM01 Termination of appointment of Lynda Clark as a director
10 Jan 2013 AP01 Appointment of Mrs Lynda Moira Clark as a director
21 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Christian Petrou on 28 April 2011
13 May 2011 CH01 Director's details changed for Winston Walter Windsor on 28 April 2011
24 Mar 2011 TM01 Termination of appointment of Vimal Perera as a director
27 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010