- Company Overview for HORIZON HOBBY LIMITED (04932748)
- Filing history for HORIZON HOBBY LIMITED (04932748)
- People for HORIZON HOBBY LIMITED (04932748)
- Charges for HORIZON HOBBY LIMITED (04932748)
- Registers for HORIZON HOBBY LIMITED (04932748)
- More for HORIZON HOBBY LIMITED (04932748)
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) |
---|---|---|---|
29 Oct 2024 | AD02 | Register inspection address has been changed from Dains Accountants Third Floor Two Chamberlain Square, Paradise Circus Birmingham West Midlands B3 3AX United Kingdom to Dains Accountants, Third Floor Two Chamberlain Square, Paradise Circus Birmingham West Midlands B3 3AX | |
29 Oct 2024 | AD02 | Register inspection address has been changed from 15 Colmore Row Birmingham West Midlands B3 2HB England to Dains Accountants Third Floor Two Chamberlain Square, Paradise Circus Birmingham West Midlands B3 3AX | |
28 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
28 Oct 2024 | TM01 | Termination of appointment of Keith Howard as a director on 7 March 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from Suite 3 Enterprise Glade Moira Derbyshire DE12 6BA England to Unit B, Cedar Court, Walker Road Forest Business Park Bardon Hill Coalville Leicestershire LE67 1TU on 16 January 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
03 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
04 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Jan 2022 | AP01 | Appointment of Mr Keith Howard as a director on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of William Vallee as a director on 17 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
18 Oct 2021 | AD03 | Register(s) moved to registered inspection location 15 Colmore Row Birmingham West Midlands B3 2HB | |
18 Oct 2021 | AD02 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL England to 15 Colmore Row Birmingham West Midlands B3 2HB | |
18 Oct 2021 | PSC04 | Change of details for Mr. August Christopher Meyer Jr. as a person with significant control on 15 October 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Mr William Vallee on 14 October 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Mr William Vallee on 14 October 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Executive Vice President Christopher Dickerson on 14 October 2021 | |
30 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
10 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
01 Oct 2019 | TM01 | Termination of appointment of Joseph Ambrose as a director on 4 January 2019 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Suite 3 Enterprise Glade Moira Derbyshire DE12 6BA on 6 March 2019 |