Advanced company searchLink opens in new window

79 HORNSEY LANE MANAGEMENT LIMITED

Company number 02507000

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)
19 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 31 May 2017
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Oct 2020 AD01 Registered office address changed from 79 Hornsey Lane Flat 6 London N6 5LQ England to 152 Essex Road London N1 8LY on 17 October 2020
11 Jul 2020 AA Micro company accounts made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
03 Jun 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
01 Jun 2019 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 May 2019 TM02 Termination of appointment of David John Brewster as a secretary on 31 May 2019
23 Nov 2018 AD01 Registered office address changed from Ellis David Ltd 152 Essex Road London N1 8LY United Kingdom to 79 Hornsey Lane Flat 6 London N6 5LQ on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Simon David Brewster as a director on 23 November 2018
02 Jun 2018 AP01 Appointment of Mr David John Brewster as a director on 31 May 2018
02 Jun 2018 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
28 Jan 2018 AD01 Registered office address changed from PO Box N1 8LY Ellis David Ltd Ellis David Ltd 152-154 Essex Road London N1 8LY United Kingdom to Ellis David Ltd 152 Essex Road London N1 8LY on 28 January 2018
12 Jan 2018 AP03 Appointment of Mr David John Brewster as a secretary on 12 January 2018
12 Jan 2018 TM02 Termination of appointment of Bridget Nancy Greeves as a secretary on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from Flat 4, Bridge House 79 Hornsey Lane Highgate London N6 5LQ to PO Box N1 8LY Ellis David Ltd Ellis David Ltd 152-154 Essex Road London N1 8LY on 12 January 2018
12 Jan 2018 AA Micro company accounts made up to 31 May 2017