About

Registered Number: 04656087
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

 

Horsforth Developments Ltd was founded on 04 February 2003, it's status is listed as "Active". The business has no directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 14 March 2018
PSC01 - N/A 06 February 2018
PSC04 - N/A 06 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 30 November 2006
395 - Particulars of a mortgage or charge 12 October 2006
395 - Particulars of a mortgage or charge 22 April 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 01 July 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 30 October 2004
395 - Particulars of a mortgage or charge 30 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
395 - Particulars of a mortgage or charge 16 May 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
287 - Change in situation or address of Registered Office 06 April 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2006 Outstanding

N/A

Legal charge 21 April 2006 Outstanding

N/A

Legal charge 28 October 2004 Outstanding

N/A

Legal charge 28 October 2004 Outstanding

N/A

Legal charge 13 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.