About

Registered Number: 05317036
Date of Incorporation: 20/12/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: 17 Penn Avenue Penn Avenue, Chesham, HP5 2HT,

 

Horstonbridge Developments Ltd was registered on 20 December 2004, it's status at Companies House is "Liquidation". This business has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROLLS, Michael Garnet 04 January 2012 - 1
FOREMAN, Selwyn Jacoby 31 March 2010 31 December 2011 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2020
LIQ01 - N/A 22 September 2020
MR04 - N/A 10 August 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 08 January 2019
AA - Annual Accounts 12 November 2018
AD01 - Change of registered office address 02 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 08 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 14 August 2015
CH01 - Change of particulars for director 30 January 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 26 November 2014
MR01 - N/A 15 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 02 January 2013
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 03 January 2011
AP03 - Appointment of secretary 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
AD01 - Change of registered office address 15 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 29 December 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 19 December 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
225 - Change of Accounting Reference Date 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.