Advanced company searchLink opens in new window

43 HORSFORD ROAD MANAGEMENT COMPANY LIMITED

Company number 04301911

Filter by category

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)
23 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
04 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
24 Oct 2022 PSC01 Notification of Adam George Highland as a person with significant control on 6 May 2022
24 Oct 2022 AP01 Appointment of Mr Adam George Highland as a director on 16 October 2022
16 Oct 2022 TM01 Termination of appointment of Peter Gilmour Highland as a director on 6 May 2022
16 Oct 2022 PSC07 Cessation of Peter Gilmour Highland as a person with significant control on 6 May 2022
16 Oct 2022 AD01 Registered office address changed from Flat 6 4 Heathfield Road London W3 8EL England to 43 Horsford Road London SW2 5BP on 16 October 2022
22 Jun 2022 AA Unaudited abridged accounts made up to 31 October 2021
10 Mar 2022 TM01 Termination of appointment of Liya Dominic as a director on 20 January 2022
10 Mar 2022 PSC07 Cessation of Liya Dominic as a person with significant control on 20 January 2022
17 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
01 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
18 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
17 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
12 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
01 Oct 2019 AD01 Registered office address changed from 38 Chestnut Grove London SW12 8JD England to Flat 6 4 Heathfield Road London W3 8EL on 1 October 2019
24 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
10 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
22 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 October 2016
23 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
23 Oct 2016 AP01 Appointment of Ms Liya Dominic as a director on 23 October 2016
31 Jul 2016 TM01 Termination of appointment of Hannah Fox as a director on 28 April 2016