HORSEMAN ARCHITECTS LTD
Status | DISSOLVED |
Company No. | 01236860 |
Category | Private Limited Company |
Incorporated | 09 Dec 1975 |
Age | 48 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 16 days |
SUMMARY
HORSEMAN ARCHITECTS LTD is an dissolved private limited company with number 01236860. It was incorporated 48 years, 5 months, 27 days ago, on 09 December 1975 and it was dissolved 4 years, 3 months, 16 days ago, on 18 February 2020. The company address is 29 Teign View Road 29 Teign View Road, Teignmouth, TQ14 9SZ, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2019
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 05 Nov 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 01 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company current extended
Date: 24 Jan 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Capital name of class of shares
Date: 07 Dec 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change sail address company with old address new address
Date: 09 Jan 2017
Category: Address
Type: AD02
Old address: Sannerville Chase Exminster Exeter Devon EX6 8AT
New address: Wessex House Teign Road Newton Abbot TQ12 4AA
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Mortgage satisfy charge full
Date: 26 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Move registers to sail company
Date: 31 Dec 2012
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 31 Dec 2012
Action Date: 09 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Eva Barbara Horseman
Change date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Mr Brian John Horseman
Documents
Change person secretary company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Eva Barbara Horseman
Change date: 2011-08-23
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-23
Old address: 1a Ashburton Road Bovey Tracey Newton Abbot Devon TQ13 9BZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Move registers to sail company
Date: 09 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Brian John Horseman
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from 29 teign view road bishopsteignton teignmouth devon TQ14 9SZ united kingdom
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian horseman / 30/07/2009
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / eva horseman / 30/07/2009
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Certificate change of name company
Date: 26 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bishop's catering equipment (wolverhampton) LIMITED\certificate issued on 27/11/08
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr brian john horseman
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from 22 oakland drive dawlish devon EX7 9RN
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel wright
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john wright
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julia penhaligon todd
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs eva barbara horseman
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael billington
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael billlington
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/09/07
Documents
Accounts with accounts type total exemption small
Date: 18 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: unit 11 usam trading estate wood lane wolverhampton west midlands WV10 8HN
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/04; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 19/06/02 from: 9 flexi unit budlake road marsh barton trading estate exeter EX2 8PY
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/99; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/95; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 28 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jan 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Legacy
Date: 05 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/93; no change of members
Documents
Accounts with accounts type small
Date: 07 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 15 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/92; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 21 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/91; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Some Companies
32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP
Number: | 10160700 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CONGREVE WAY,STRATFORD-UPON-AVON,CV37 7JX
Number: | 11920213 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARNARVON STREET,MANCHESTER,M3 1HJ
Number: | 07466783 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 INNSWORTH DRIVE,BIRMINGHAM,B35 6AX
Number: | 11799793 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 DELISLE ROAD,THAMESMEAD,SE28 0JD
Number: | 10242924 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANTI HOSPITALITY GROUP LIMITED
23 BUCKINGHAM GATE,LONDON,SW1E 6LB
Number: | 05125108 |
Status: | ACTIVE |
Category: | Private Limited Company |