HORIZON SUPPORTED ACCOMMODATION LIMITED
Company number 04878290
- Company Overview for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- Filing history for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- People for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- Charges for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- Registers for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- More for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
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) |
---|---|---|---|
24 May 2021 | AA | Full accounts made up to 31 August 2020 | |
12 May 2021 | TM01 | Termination of appointment of Paul Anthony Callander as a director on 9 April 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr David Richard Pugh on 30 March 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from James House 47a James Street Oxford OX4 1EU to Venture House 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on 17 February 2021 | |
08 Oct 2020 | TM01 | Termination of appointment of Sharon Mary Roberts as a director on 30 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr David Richard Pugh as a director on 22 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
11 Aug 2020 | AP01 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Harriet Letitia Jemima Jane Taylor as a director on 11 August 2020 | |
07 Feb 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
18 Dec 2019 | SH08 | Change of share class name or designation | |
18 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | MA | Memorandum and Articles of Association | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | MR01 | Registration of charge 048782900046, created on 13 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
19 Aug 2019 | MR04 | Satisfaction of charge 048782900045 in full | |
19 Aug 2019 | MR04 | Satisfaction of charge 048782900044 in full | |
04 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
13 Mar 2019 | AD02 | Register inspection address has been changed to 5 st. Pauls Square Old Hall Street Liverpool L3 9AE | |
14 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
14 Sep 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 August 2018 | |
06 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
29 May 2018 | AP01 | Appointment of Mrs Harriet Letitia Jemima Jane Taylor as a director on 26 April 2018 |