- Company Overview for HORTONS GROUP LIMITED (11526211)
- Filing history for HORTONS GROUP LIMITED (11526211)
- People for HORTONS GROUP LIMITED (11526211)
- More for HORTONS GROUP LIMITED (11526211)
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) |
---|---|---|---|
27 Jan 2025 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
12 Jan 2024 | CH01 | Director's details changed for Mr Colin Joseph Neil Horton on 12 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Mr Colin Joseph Neil Horton as a person with significant control on 12 January 2024 | |
21 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
16 Aug 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
19 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Colin Joseph Neil Horton on 19 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Colin Joseph Neil Horton as a person with significant control on 19 July 2021 | |
18 May 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
18 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 January 2021 | |
31 Dec 2020 | PSC04 | Change of details for Mr Colin Joseph Neil Horton as a person with significant control on 31 December 2020 | |
31 Dec 2020 | CH01 | Director's details changed for Mr Colin Joseph Neil Horton on 31 December 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
05 Feb 2019 | AD01 | Registered office address changed from PO Box 4385 11526211: Companies House Default Address Cardiff CF14 8LH to 46 Hullbridge Road South Woodham Ferrers Essex CM3 5NG on 5 February 2019 | |
13 Nov 2018 | RP05 | Registered office address changed to PO Box 4385, 11526211: Companies House Default Address, Cardiff, CF14 8LH on 13 November 2018 | |
20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|