Advanced company searchLink opens in new window

HORIZON INFRASTRUCTURE PARTNERSHIP LIMITED

Company number 09558425

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)
04 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
30 Apr 2024 AA Group of companies' accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
31 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
31 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
09 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
19 Mar 2021 AA Group of companies' accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
21 Apr 2020 MR01 Registration of charge 095584250001, created on 20 April 2020
30 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
05 Nov 2019 CH01 Director's details changed for Mr Harvey Spencer Griffiths on 9 January 2019
25 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
16 Apr 2019 TM01 Termination of appointment of Sean Dominic Hardy Cufley as a director on 31 March 2019
09 Jan 2019 AD01 Registered office address changed from Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY United Kingdom to Eden House Reynolds Road Beaconsfield HP9 2FL on 9 January 2019
23 Nov 2018 AA Unaudited abridged accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
26 Jun 2017 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 26 June 2017
27 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
08 Feb 2016 AP01 Appointment of Mr Paul Vincent Casey as a director on 26 January 2016
08 Feb 2016 AP01 Appointment of Mr Sean Dominic Hardy Cufley as a director on 16 December 2015
23 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-23
  • GBP 200