About

Registered Number: 03625706
Date of Incorporation: 03/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE,

 

Founded in 1998, Horley Green Developments Ltd have registered office in Elland, it's status is listed as "Active". The companies directors are listed as Fee, Peter, Fee, Richard John, Fee, Clifford Bernard at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEE, Peter 03 September 1998 - 1
FEE, Richard John 25 February 2016 - 1
FEE, Clifford Bernard 03 September 1998 04 October 2012 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 29 October 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 September 2017
CH01 - Change of particulars for director 08 September 2017
CH01 - Change of particulars for director 08 September 2017
PSC04 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 09 September 2016
RESOLUTIONS - N/A 22 March 2016
SH08 - Notice of name or other designation of class of shares 22 March 2016
CC04 - Statement of companies objects 22 March 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 October 2013
TM02 - Termination of appointment of secretary 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 22 October 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 September 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 06 October 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 08 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 13 September 2000
RESOLUTIONS - N/A 07 March 2000
AA - Annual Accounts 07 March 2000
363a - Annual Return 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
225 - Change of Accounting Reference Date 13 October 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.