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)
15 Apr 2014 AP01 Appointment of Mr Christopher Michael John Forshaw as a director
15 Apr 2014 AP01 Appointment of Lucinda Margaret Bell as a director
15 Apr 2014 AP03 Appointment of Ndiana Ekpo as a secretary
03 Mar 2014 TM02 Termination of appointment of Gravitas Company Secretarial Services as a secretary
03 Feb 2014 AD01 Registered office address changed from One New Change London EC4M 9AF on 3 February 2014
21 Jan 2014 AA Accounts made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
12 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
07 Nov 2012 AA Total exemption full accounts made up to 30 November 2011
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
24 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
14 Nov 2011 AD04 Register(s) moved to registered office address
06 May 2011 CH04 Secretary's details changed for Gravitas Company Secretarial Services on 3 May 2011
05 May 2011 AD01 Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011
28 Mar 2011 AA Total exemption full accounts made up to 30 November 2010
03 Dec 2010 CH01 Director's details changed for Mr Giles Patrick Cyril Mackay on 30 November 2010
03 Dec 2010 CH01 Director's details changed for Mr Paul Richard Daniel on 30 November 2010
03 Dec 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
03 Dec 2010 AP04 Appointment of Gravitas Company Secretarial Services as a secretary
03 Dec 2010 AD02 Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU
03 Dec 2010 AD01 Registered office address changed from , 1St Floor, Pellipar House,, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 December 2010
30 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 30 November 2009
13 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Secured institution 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2010 SH02 Sub-division of shares on 5 May 2010