Advanced company searchLink opens in new window

HORSE HILL DEVELOPMENTS LTD

Company number 08808553

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)
05 Jun 2017 AD01 Registered office address changed from Suite 3B, 38 Princes House Jermyn Street London SW1Y 6DN to The Broadgate Tower 8th Floor, 20 Primrose Street London EC2A 2EW on 5 June 2017
24 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 TM01 Termination of appointment of Jonathan Eldred Wilhelmus Tidswell-Pretorius as a director on 22 April 2016
28 Jan 2016 AP01 Appointment of Mr George Frangeskides as a director on 27 January 2016
22 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
02 Dec 2015 TM02 Termination of appointment of Carlos Dos Santos Fernandes as a secretary on 2 December 2015
28 Sep 2015 AP01 Appointment of Mr Grant Michael Roberts as a director on 21 September 2015
28 Sep 2015 CH03 Secretary's details changed for Mr Carlos Dos Santos Fernandes on 1 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of Kiran Caldas Morzaria as a director on 21 September 2015
15 Jul 2015 AD01 Registered office address changed from C/O Chapman Davis Llp 2 Chapel Court London SE1 1HH England to Suite 3B, 38 Princes House Jermyn Street London SW1Y 6DN on 15 July 2015
13 Jul 2015 AP01 Appointment of Mr Stephen Paul Sanderson as a director on 13 July 2015
13 Jul 2015 TM01 Termination of appointment of David Anthony Lenigas as a director on 13 July 2015
15 Jun 2015 AD01 Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Chapman Davis Llp 2 Chapel Court London SE1 1HH on 15 June 2015
15 Jun 2015 AP01 Appointment of Mr Kiran Caldas Morzaria as a director on 12 June 2015
15 Jun 2015 TM01 Termination of appointment of Grant Michael Roberts as a director on 12 June 2015
22 Jan 2015 TM01 Termination of appointment of Scott Martin Bradley as a director on 21 January 2015
22 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,000
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2014 AP01 Appointment of Mr David Anthony Lenigas as a director on 8 September 2014
08 Sep 2014 AP01 Appointment of Mr Grant Michael Roberts as a director on 4 September 2014
25 Jul 2014 AP01 Appointment of Mr Scott Martin Bradley as a director on 15 July 2014
25 Jul 2014 AP03 Appointment of Mr Carlos Dos Santos Fernandes as a secretary on 15 July 2014