Advanced company searchLink opens in new window

NO.2 HURST ROAD HORSHAM LIMITED

Company number 12780946

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Apr 2024 AD01 Registered office address changed from Chenies Okewood Hill Dorking Surrey RH5 5NB England to 65 Gales Drive Crawley RH10 1QA on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Miss Calley Coleman Edlund on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mrs Anita Button on 29 April 2024
29 Apr 2024 PSC04 Change of details for Miss Calley Coleman Edlund as a person with significant control on 29 April 2024
29 Apr 2024 PSC04 Change of details for Mrs Anita Button as a person with significant control on 29 April 2024
29 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 July 2021
07 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with updates
12 Aug 2021 PSC01 Notification of Calley Edlund as a person with significant control on 20 July 2021
12 Aug 2021 PSC01 Notification of Anita Button as a person with significant control on 20 July 2021
12 Aug 2021 TM01 Termination of appointment of Donald Graham Burstow as a director on 20 July 2021
12 Aug 2021 PSC07 Cessation of Donald Graham Burstow as a person with significant control on 20 July 2021
12 Aug 2021 AP01 Appointment of Calley Edlund as a director on 20 July 2021
12 Aug 2021 AP01 Appointment of Mrs Anita Button as a director on 20 July 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 2
30 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted