Advanced company searchLink opens in new window

HORIZON HUDSON HOLDINGS LTD

Company number 11718138

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)
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
09 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
07 Dec 2022 PSC07 Cessation of Horizon Long Lease Housing L.P. as a person with significant control on 1 February 2020
11 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
03 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
28 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 6 December 2019 with updates
06 Feb 2020 PSC01 Notification of Harvey Griffiths as a person with significant control on 1 February 2020
06 Feb 2020 AD01 Registered office address changed from Greyfriars South Road Chorleywood Rickmansworth WD3 5AR England to Greyfriars, 16 South Road Chorleywood Rickmansworth WD3 5AR on 6 February 2020
06 Feb 2020 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to Greyfriars South Road Chorleywood Rickmansworth WD3 5AR on 6 February 2020
18 Dec 2019 TM01 Termination of appointment of Sean Dominic Hardy Cufley as a director on 31 March 2019
07 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-07
  • GBP 2