HORNBEAM COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03907293 |
Category | Private Limited Company |
Incorporated | 14 Jan 2000 |
Age | 24 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HORNBEAM COURT MANAGEMENT LIMITED is an active private limited company with number 03907293. It was incorporated 24 years, 4 months, 14 days ago, on 14 January 2000. The company address is Flat 1 Hornbeam Court Flat 1 Hornbeam Court, Falmouth, TR11 2TP, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 28 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Appoint person director company with name date
Date: 28 Jan 2017
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-23
Officer name: Mr Kuldip Singh-Barmi
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-19
Officer name: Kenneth James Westlake
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgeta Chesterman
Termination date: 2016-08-22
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Georgeta Chesterman
Appointment date: 2014-09-18
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth James Westlake
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Old address: Hornbeam Court 71 Pendarves Road Falmouth Cornwall TR11 2TP United Kingdom
Change date: 2014-01-20
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jeanette Barrett
Documents
Appoint person secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jeanette Barrett
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Hill
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Dingle
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Middleton
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Chesterman
Documents
Termination secretary company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Middleton
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Geoffrey Arthur Mcqueen
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Stuart Colin Middleton
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Valerie Dingle
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Michael Chesterman
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed michael chesterman
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from 1 hornbeam court 71 pendarvis road falmouth cornwall
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with made up date
Date: 16 May 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AAMD
Made up date: 2002-01-31
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 16 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/01; full list of members
Documents
Legacy
Date: 30 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 30/11/00 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
14 CECIL COURT,LONDON,WC2N 4HE
Number: | 08148579 |
Status: | ACTIVE |
Category: | Private Limited Company |
FASTEK HOUSE 12 BELTON ROAD,KEIGHLEY,BD20 0EE
Number: | 05228928 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PONTYPRIDD ROAD,BARRY,CF62 7LR
Number: | 11479401 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 AUSTIN'S CLOSE,MARKET HARBOROUGH,LE16 9BJ
Number: | 11121522 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARALLEL PROPERTY SERVICES LIMITED
LAKESIDE,,GRENDON,NN7 1JB
Number: | 09553611 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENGUIN PROPERTY ESTATES LIMITED
31 YORKSHIRE STREET WEST,MORECAMBE,LA3 1QE
Number: | 10877771 |
Status: | ACTIVE |
Category: | Private Limited Company |