Advanced company searchLink opens in new window

HORNDRIFT LIMITED

Company number 03871243

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)
09 Feb 2023 PSC07 Cessation of Sii Uk Halliwell (Midco) Ltd as a person with significant control on 9 February 2023
09 Feb 2023 PSC07 Cessation of Horner Reit Limited as a person with significant control on 9 February 2023
03 Feb 2023 PSC02 Notification of Sii Uk Halliwell (No1) Limited as a person with significant control on 12 January 2023
02 Feb 2023 AA Full accounts made up to 30 June 2022
18 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry into various documents / directors authorty / company business 10/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2023 PSC07 Cessation of British Airways Pension Trustees Limited as a person with significant control on 12 January 2023
16 Jan 2023 MR01 Registration of charge 038712430001, created on 11 January 2023
28 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 2,300.004
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 2,300.003
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2022 and 12/04/2023
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 2,300.002
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 2,300.001
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023
07 Apr 2022 AA Full accounts made up to 30 June 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
10 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
21 Apr 2021 AA Full accounts made up to 31 March 2020
24 Feb 2021 PSC02 Notification of Horner Reit Limited as a person with significant control on 26 May 2020
18 Feb 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
31 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with updates
  • ANNOTATION Clarification Two second filed CS01's (Statement of Capital, Shareholder information) were registered on 13/03/2023
02 Dec 2020 AD01 Registered office address changed from Langham Hall Uk Llp 1 Fleet Street London E4M 7RA to 1 Fleet Place 8th Floor 1 Fleet Place London EC4M 7RA on 2 December 2020
04 Aug 2020 AA03 Resignation of an auditor
03 Aug 2020 PSC02 Notification of Sii Uk Halliwell (Midco) Ltd as a person with significant control on 26 May 2020
17 Jul 2020 PSC02 Notification of British Airways Pension Trustees Limited as a person with significant control on 26 May 2020
22 Jun 2020 AP01 Appointment of Mr Peter Stuart Cameron as a director on 26 May 2020
22 Jun 2020 TM01 Termination of appointment of Sarah Morrell Barzycki as a director on 26 May 2020