Advanced company searchLink opens in new window

HORSMAN DEVELOPMENTS LTD

Company number 11162081

Filter by category

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)
22 Apr 2024 CH01 Director's details changed for Mr Mark Anthony Horsman on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from The Laurels 8 Church Road Upton Gainsborough DN21 5NS England to Northgate Business Centre 38-40 Northgate Newark NG24 1EZ on 22 April 2024
07 Feb 2024 TM01 Termination of appointment of Annemarie Horsman as a director on 7 February 2024
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
11 Mar 2022 AD01 Registered office address changed from 34a Musters Road West Bridgford Nottingham NG2 7PL England to The Laurels 8 Church Road Upton Gainsborough DN21 5NS on 11 March 2022
21 Feb 2022 MR04 Satisfaction of charge 111620810002 in full
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
28 Nov 2019 MR01 Registration of charge 111620810003, created on 25 November 2019
03 Oct 2019 CH01 Director's details changed for Mrs Annemarie Horsman on 1 August 2019
03 Oct 2019 PSC04 Change of details for Mr Mark Anthony Horsman as a person with significant control on 1 August 2019
03 Oct 2019 PSC04 Change of details for Mrs Anne Marie Horsman as a person with significant control on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Mr Mark Anthony Horsman on 1 August 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Jul 2019 MR01 Registration of charge 111620810002, created on 3 July 2019
05 Jul 2019 MR01 Registration of charge 111620810001, created on 3 July 2019