HORSESHOE COURT FREEHOLD LIMITED

Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England
StatusACTIVE
Company No.05321334
CategoryPrivate Limited Company
Incorporated24 Dec 2004
Age19 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

HORSESHOE COURT FREEHOLD LIMITED is an active private limited company with number 05321334. It was incorporated 19 years, 5 months, 24 days ago, on 24 December 2004. The company address is Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2023

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2022

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-30

Officer name: Mrs Irena Maureen Cowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Leslie

Termination date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Buss

Termination date: 2022-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence John Kent Martin

Termination date: 2021-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence John Kent Martin

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Donald Kelly

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Buss

Change date: 2021-06-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burns Property Management & Lettings Limited

Appointment date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

New address: Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF

Change date: 2021-06-04

Old address: C/O Shorthouse & Martin 62 New Road Basingstoke Hampshire RG21 7PW

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Buss

Appointment date: 2021-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-08

Officer name: Sandra Leslie

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: John Herbert Cowan

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Herbert Cowan

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence John Kent Martin

Termination date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Price

Termination date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Jeremy Howard Crawshaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-30

Officer name: Ms Sandra Leslie

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-28

Officer name: Ms Sandra Leslie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Laurence John Kent Martin

Change date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: C/O Shorthouse & Martin 62 New Road Basingstoke Hampshire RG21 7PW

Old address: 10 Daffodil Close Basingstoke Hampshire RG22 5rd

Change date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-23

Officer name: Bibin Rajan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-07

Officer name: James Edward Hornby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence John Kent Martin

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Laurence John Kent Martin

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Smith

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Howarth

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Old address: 8 Badgers Wood Farnham Common Slough Bucks SL2 3HH

Change date: 2014-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Day

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Day

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeremy Howard Crawshaw

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dulcie Birrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Bibin Rajan

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard James Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2009

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-27

Officer name: Robert Smith

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-27

Officer name: Roy Colin Day

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Howarth

Change date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dulcie Birrell

Change date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Donald Kelly

Change date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-27

Officer name: Jean Day

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon churchill

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth howarth

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jean day

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed robert smith

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from 9 horseshoe court 13 dean park road bournemouth dorset BH1 1HU

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 12/01/08--------- £ si 11@1=11 £ ic 1/12

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: flat 9 horseshoe court 31 dean park road bournemouth dorset BH1 1HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Address

Type: 287

Description: Registered office changed on 25/05/05 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Incorporation company

Date: 24 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR SOFT GB LIMITED

THE BUNGALOW HILLIARDS ROAD,COLCHESTER,CO7 7US

Number:08120271
Status:ACTIVE
Category:Private Limited Company

AMPIR LP

SUITE 4469 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL012173
Status:ACTIVE
Category:Limited Partnership

MAD BURGER LTD

16 GRANVILLE AVENUE,SLOUGH,SL2 1ND

Number:11368302
Status:ACTIVE
Category:Private Limited Company

MEDICAL ENTERPRISES INTERNATIONAL LIMITED

NUMBER 7 40 BURDON TERRACE,,TYNE & WEAR,NE2 3AE

Number:04861965
Status:ACTIVE
Category:Private Limited Company

NICARA'S COFFEE LTD

40 WILLIS AVENUE,SOUTHAMPTON,SO52 9EN

Number:08169328
Status:ACTIVE
Category:Private Limited Company

NORLIN TRADING NO1 LTD

41-43 WARING STREET,BELFAST,BT1 2DY

Number:NI634752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source