- Company Overview for 469 HORNSEY LIMITED (10166686)
- Filing history for 469 HORNSEY LIMITED (10166686)
- People for 469 HORNSEY LIMITED (10166686)
- More for 469 HORNSEY LIMITED (10166686)
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) |
---|---|---|---|
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
29 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2022 | AA01 | Previous accounting period extended from 29 May 2021 to 31 May 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
02 Nov 2020 | PSC04 | Change of details for Mr Philip John Payne as a person with significant control on 29 October 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Philip John Payne on 29 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Feb 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Stephen Anthony Payne on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Stephen Anthony Payne as a person with significant control on 10 December 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Stephen Anthony Payne as a person with significant control on 7 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Philip John Payne as a person with significant control on 7 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Lawrence Patterson as a person with significant control on 7 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Studio 10 Netil House 1 Westgate Street London E8 3RL England to Jackson House 95a Station Road Chingford London E4 7BU on 6 December 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Lawrence Patterson on 5 May 2017 |