C S HORNBY LIMITED
Status | ACTIVE |
Company No. | 09366305 |
Category | Private Limited Company |
Incorporated | 23 Dec 2014 |
Age | 9 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
C S HORNBY LIMITED is an active private limited company with number 09366305. It was incorporated 9 years, 5 months, 13 days ago, on 23 December 2014. The company address is Ground Floor, Units 6 & 7 Eastway Business Village Ground Floor, Units 6 & 7 Eastway Business Village, Preston, PR2 9WT, Lancashire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Change to a person with significant control
Date: 15 Nov 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Hornby
Change date: 2021-10-20
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-20
New address: Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT
Old address: Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England
Documents
Change to a person with significant control
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-28
Psc name: Mr Craig Hornby
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Old address: 90 Berry Lane Longridge Preston PR3 3WH
New address: Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT
Change date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change account reference date company current extended
Date: 13 Jul 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Old address: Unit 3 Calder Avenue Longridge Preston Lancashire PR3 3HT England
Change date: 2015-06-02
New address: 90 Berry Lane Longridge Preston PR3 3WH
Documents
Some Companies
ASSEMBLY OF GOD RESTAURATION AND LIFE MINISTRY-MRV LTD
123 BARNS ROAD,OXFORD,OX4 3RB
Number: | 07866932 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COWICK HALL,GOOLE,DN14 9AA
Number: | 03406630 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11829534 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BRADFORD ROAD,BOLTON,BL3 2HE
Number: | 11046848 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, THE OAKWOOD CENTRE,HAVANT,PO9 2NP
Number: | 10751286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER LINING FILM DEVELOPMENTS LTD
16, 41 MILLHARBOUR,LONDON,E14 9NA
Number: | 08245394 |
Status: | ACTIVE |
Category: | Private Limited Company |