Advanced company searchLink opens in new window

HORNBY PARK COURT LIMITED

Company number 01248883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 AA Micro company accounts made up to 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with updates
17 Nov 2023 TM01 Termination of appointment of Jeannie Parrington as a director on 10 November 2023
11 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Apr 2023 AP01 Appointment of Mr Dean Thomas Wheatcroft as a director on 1 April 2023
30 Mar 2023 TM01 Termination of appointment of Norman Jones as a director on 30 March 2023
14 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with updates
14 Nov 2022 TM01 Termination of appointment of Margaret Ann Banerjee as a director on 1 November 2022
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with updates
01 Jul 2020 AD01 Registered office address changed from 227-229 Church Street Blackpool Lancashire FY1 3PB to 223 Church Street Blackpool Lancashire FY1 3PB on 1 July 2020
29 Jun 2020 AA Micro company accounts made up to 31 December 2019
29 Jun 2020 TM01 Termination of appointment of Philip Stephen Holmes as a director on 9 October 2019
29 Jun 2020 TM02 Termination of appointment of Kays Peake Properties Limited as a secretary on 18 May 2020
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
11 Oct 2019 AA Micro company accounts made up to 31 December 2018
06 Sep 2019 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 28 February 2019
06 Sep 2019 AP04 Appointment of Kays Peake Properties Limited as a secretary on 1 March 2019
28 Mar 2019 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 227-229 Church Street Blackpool Lancashire FY1 3PB on 28 March 2019
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
22 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 TM01 Termination of appointment of Brenda Clacher as a director on 16 July 2018
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017