Advanced company searchLink opens in new window

HORIZON PROPERTIES CAPITAL LIMITED

Company number 07246453

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)
26 Nov 2013 MR01 Registration of charge 072464530004
26 Apr 2013 MR01 Registration of charge 072464530003
27 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
29 May 2012 AP01 Appointment of Mr William Ashe Mcclintock as a director
22 May 2012 AP01 Appointment of Jeremy Leach as a director
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2011 TM01 Termination of appointment of Michael Porter as a director
05 Sep 2011 TM02 Termination of appointment of a secretary
26 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
26 May 2011 TM02 Termination of appointment of John Blair as a secretary
26 May 2011 AP01 Appointment of Mr Michael Porter as a director
26 May 2011 TM01 Termination of appointment of John Blair as a director
29 Nov 2010 AD01 Registered office address changed from C/O Equity Administration Metro House Northgate Chichester PO19 1BE United Kingdom on 29 November 2010
04 Aug 2010 TM01 Termination of appointment of William Mcclintock as a director
28 Jun 2010 CERTNM Company name changed horizon capital management LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-05-12
10 Jun 2010 CONNOT Change of name notice
07 May 2010 NEWINC Incorporation