Advanced company searchLink opens in new window

HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE)

Company number 00127688

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 3,000
02 Jan 2024 CH03 Secretary's details changed for Mr Guy Anthony Penhale Lillie on 2 January 2024
02 Jan 2024 PSC01 Notification of Katie Owen as a person with significant control on 20 November 2019
02 Jan 2024 PSC07 Cessation of Leonard Peter Harvey as a person with significant control on 3 December 2020
21 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 Jan 2023 CH01 Director's details changed for Mrs Katie Hannah Owen on 5 January 2023
05 Jan 2023 CH01 Director's details changed for Mrs Maria Lillie on 5 January 2023
05 Jan 2023 CH01 Director's details changed for Mr Guy Anthony Penhale Lillie on 5 January 2023
05 Jan 2023 PSC04 Change of details for Mr Guy Anthony Penhale Lillie as a person with significant control on 5 January 2023
05 Jan 2023 PSC04 Change of details for Leonard Peter Harvey as a person with significant control on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH to 16 Queen Street Ilkeston Derbyshire DE7 5GT on 5 January 2023
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
06 Jan 2022 CH01 Director's details changed for Mr Guy Anthony Penhale Lillie on 5 January 2022
26 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
08 Dec 2020 TM01 Termination of appointment of Leonard Peter Harvey as a director on 3 December 2020
08 Dec 2020 CH01 Director's details changed for Mr Guy Anthony Penhale Lillie on 8 December 2020
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 AP01 Appointment of Mrs Maria Lillie as a director on 20 November 2019