HORTON DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2023-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CORNELIUS MICHAEL MITCHELL / 28/03/2022
2023-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE MASTERSON / 28/03/2022
2022-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDAN JOHN COURTNEY / 28/02/2022
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS MICHAEL MITCHELL / 08/02/2021
2021-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE MASTERSON / 08/02/2021
2021-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIUS MICHAEL MITCHELL
2021-02-07 update account_category TOTAL EXEMPTION FULL => GROUP
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-10-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2020
2020-09-28 update statutory_documents 26/06/19 STATEMENT OF CAPITAL GBP 18000
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-07 update num_mort_outstanding 3 => 0
2020-03-07 update num_mort_satisfied 1 => 4
2020-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORNEILIUS MICHAEL MITCHELL / 24/02/2020
2020-02-21 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029166970002
2020-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029166970003
2020-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029166970004
2019-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-25 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE MASTERSON / 06/04/2016
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-06 update statutory_documents 13/03/16 FULL LIST
2016-03-03 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-24 update statutory_documents 13/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-22 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2014-04-07 delete address MITCHELLSON HOUSE HORTON TRADING ESTATE, STANWELL ROAD HORTON SLOUGH ENGLAND SL3 9PF
2014-04-07 insert address MITCHELLSON HOUSE HORTON TRADING ESTATE, STANWELL ROAD HORTON SLOUGH SL3 9PF
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-31 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-28 => 2015-04-10
2014-03-13 update statutory_documents 13/03/14 FULL LIST
2014-03-04 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2014-02-07 update num_mort_charges 1 => 4
2014-02-07 update num_mort_outstanding 0 => 3
2014-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MASTERSON
2014-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029166970002
2014-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029166970003
2014-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029166970004
2013-08-01 delete address 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2013-08-01 insert address MITCHELLSON HOUSE HORTON TRADING ESTATE, STANWELL ROAD HORTON SLOUGH ENGLAND SL3 9PF
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-07-30 update statutory_documents 31/03/13 FULL LIST
2013-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES MASTERSON / 01/01/2013
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2013-07-01 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-07-01 update accounts_last_madeup_date 2011-03-31 => 2012-05-31
2013-07-01 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-24 update account_ref_month 3 => 5
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-02-28
2013-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-06 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2013-05-28 update statutory_documents FIRST GAZETTE
2012-12-13 update statutory_documents PREVEXT FROM 31/03/2012 TO 31/05/2012
2012-04-13 update statutory_documents 31/03/12 FULL LIST
2012-02-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 31/03/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 31/03/10 FULL LIST
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CORNEILIUS MITCHELL / 21/01/2009
2008-12-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-06-07 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-14 update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01 update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-11 update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents NC INC ALREADY ADJUSTED 31/03/00
2001-03-15 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00
2001-03-15 update statutory_documents ALTER MEMORANDUM 31/03/00
2001-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-02 update statutory_documents RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS
1999-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-17 update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-20 update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13 update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/96 FROM: MITCHELLSON HOUSE HORTON TRADING ESTATE STANWELL ROAD HORTON SLOUGH BERKSHIRE
1996-08-29 update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1996-08-29 update statutory_documents RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-29 update statutory_documents ORDER OF COURT - RESTORATION 23/08/96
1996-03-05 update statutory_documents STRUCK OFF AND DISSOLVED
1995-09-26 update statutory_documents FIRST GAZETTE
1994-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-04-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION