Advanced company searchLink opens in new window

HORIZON HILL HOLDINGS LTD

Company number 10244600

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
19 Dec 2023 PSC01 Notification of Laurence Popoff as a person with significant control on 1 December 2023
19 Dec 2023 PSC01 Notification of Ryan Matthew Hill as a person with significant control on 1 December 2023
19 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 19 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CH03 Secretary's details changed for Mr Ryan Matthew Hill on 1 December 2023
14 Dec 2023 CH03 Secretary's details changed for Mr Ryan Hill on 1 December 2023
16 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
07 Feb 2023 AP01 Appointment of Mrs Laurence Guylene Mireille Popoff as a director on 7 February 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CH01 Director's details changed for Mr Ryan Matthew Hill on 5 May 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
19 May 2022 CERTNM Company name changed hinton hill holdings LTD\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
23 Dec 2020 CH01 Director's details changed for Mr Ryan Matthew Hill on 16 December 2020
23 Dec 2020 AD01 Registered office address changed from C/O First Intuition Reading Ltd Tangent House 16 Forbury Road Reading Berkshire RG1 1SB England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 23 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
16 Sep 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 10 July 2019
13 Sep 2019 AD01 Registered office address changed from 15 Bar End Road Winchester Hampshire SO23 9NT England to C/O First Intuition Reading Ltd Tangent House 16 Forbury Road Reading Berkshire RG1 1SB on 13 September 2019
30 Aug 2019 TM01 Termination of appointment of Julia Ruth Hinton as a director on 10 July 2019
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates