Advanced company searchLink opens in new window

HORIZON SUPPORTED ACCOMMODATION LIMITED

Company number 04878290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2019 MA Memorandum and Articles of Association
10 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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