H3 SOLICITORS LIMITED

Suite 1, The Old Pig Styes, Brighthams Farm Bines Road Suite 1, The Old Pig Styes, Brighthams Farm Bines Road, Horsham, RH13 8EQ, West Sussex, England
StatusACTIVE
Company No.09598435
CategoryPrivate Limited Company
Incorporated19 May 2015
Age8 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

H3 SOLICITORS LIMITED is an active private limited company with number 09598435. It was incorporated 8 years, 11 months, 25 days ago, on 19 May 2015. The company address is Suite 1, The Old Pig Styes, Brighthams Farm Bines Road Suite 1, The Old Pig Styes, Brighthams Farm Bines Road, Horsham, RH13 8EQ, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

New address: Suite 1, the Old Pig Styes, Brighthams Farm Bines Road Partridge Green Horsham West Sussex RH13 8EQ

Old address: 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE

Change date: 2021-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-04

Psc name: Stephen Sharpe

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Mrs Helen Laurette Harvie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Stephen Sharpe

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Stephen Sharpe

Documents

View document PDF

Legacy

Date: 07 Jul 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs helen laurette harvie

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change person director company with change date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Laurette Harvie

Change date: 2017-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE

Change date: 2016-10-13

Old address: 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Mrs Helen Laurette Harvie

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverand Stephen Sharpe

Change date: 2015-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

New address: 2 the Courtyard Rosier Commercial Centre Coneyhurst Road Billingshurst West Sussex RH14 9DE

Old address: Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FILM NORFOLK LIMITED

BRANDS FARM HOUSE BRANDS LANE,NORWICH, NORFOLK,NR10 4EA

Number:10280478
Status:ACTIVE
Category:Private Limited Company

HQN LIMITED

ROCKINGHAM HOUSE,YORK,YO31 7JA

Number:03087930
Status:ACTIVE
Category:Private Limited Company

JMR PROPERTY MANAGEMENT LIMITED

5 HAZELWOOD DRIVE,PRESTON,PR4 6PJ

Number:10270959
Status:ACTIVE
Category:Private Limited Company

MDG CONSTRUCTION LIMITED

3 THATCHERS COURT BELL ROAD,WOLVERHAMPTON,WV5 7JB

Number:05667663
Status:ACTIVE
Category:Private Limited Company

MK DAY2DAY SOLUTIONS LIMITED

26 WISTERIA WAY,ST HELENS,WA9 4LN

Number:10441314
Status:ACTIVE
Category:Private Limited Company

OTLEY ROAD AND UNDERCLIFFE COMMUNITY WORKS

OTLEY ROAD AND UNDERCLIFFE COMMUNITY WORKS,BRADFORD,BD3 0DW

Number:05262323
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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