Advanced company searchLink opens in new window

S HORSLEY HOLDINGS LTD

Company number 04785110

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)
24 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400,000
28 Mar 2014 CH01 Director's details changed for Mr Stephen Horsley on 1 October 2009
28 Mar 2014 CH03 Secretary's details changed for Joanne Horsley on 1 December 2009
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Feb 2013 MG01 Particulars of a mortgage or charge/MG09 / charge no: 17
12 Feb 2013 MG01 Duplicate mortgage certificatecharge no:14
12 Feb 2013 MG01 Duplicate mortgage certificatecharge no:15
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 14
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 16
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 15
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Sep 2012 AA Accounts for a small company made up to 31 December 2011
16 Jul 2012 AD01 Registered office address changed from Unit 1 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD United Kingdom on 16 July 2012
14 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
16 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Stephen Horsley on 3 June 2010