Advanced company searchLink opens in new window

HORNDEAN LIMITED

Company number 06368683

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 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Mar 2023 TM01 Termination of appointment of Ian David Mackenzie as a director on 17 January 2023
02 Mar 2023 TM01 Termination of appointment of David Ross Hibbs as a director on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of Steven Anthony Hinch as a director on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of John Derrick Holland as a director on 28 February 2023
05 Oct 2022 CS01 Confirmation statement made on 26 August 2022 with updates
04 Oct 2022 AP03 Appointment of Mr Richard James Clark as a secretary on 1 January 2022
04 Oct 2022 TM02 Termination of appointment of Steven Anthony Hinch as a secretary on 1 January 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Sep 2022 PSC05 Change of details for Cambridgehok Ltd as a person with significant control on 1 January 2022
30 Sep 2022 AP01 Appointment of Mr Richard James Clark as a director on 1 January 2022
30 Sep 2022 PSC02 Notification of Cambridgehok Ltd as a person with significant control on 1 January 2022
30 Sep 2022 PSC07 Cessation of John Derrick Holland as a person with significant control on 1 January 2022
30 Sep 2022 AP01 Appointment of Dr Ian David Mackenzie as a director on 1 January 2022
30 Sep 2022 AP01 Appointment of Mr Patrick John Harte as a director on 1 January 2022
30 Sep 2022 AP01 Appointment of Mr Louis Adam Bradley as a director on 1 January 2022
25 Apr 2022 CERTNM Company name changed horndean newco LTD\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
14 Jan 2022 CERTNM Company name changed cambridgehok LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
19 Oct 2021 PSC07 Cessation of Steven Anthony Hinch as a person with significant control on 2 March 2021
19 Oct 2021 PSC07 Cessation of David Ross Hibbs as a person with significant control on 2 March 2021
16 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jun 2021 AD01 Registered office address changed from 7 Bakersfield Wrawby Brigg DN20 8SZ to Unit 7 Main Road Newport Brough HU15 2RH on 21 June 2021
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019