- Company Overview for HORIZON PROPERTY INVESTMENTS LTD (12730945)
- Filing history for HORIZON PROPERTY INVESTMENTS LTD (12730945)
- People for HORIZON PROPERTY INVESTMENTS LTD (12730945)
- Charges for HORIZON PROPERTY INVESTMENTS LTD (12730945)
- More for HORIZON PROPERTY INVESTMENTS LTD (12730945)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Apr 2024 | MR01 | Registration of charge 127309450002, created on 26 March 2024 | |
17 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 May 2023 | CH01 | Director's details changed for Ms Nicola Hartland on 4 May 2023 | |
04 May 2023 | PSC04 | Change of details for Ms Nicola Hartland as a person with significant control on 4 May 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
18 Feb 2022 | MR01 | Registration of charge 127309450001, created on 16 February 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | PSC04 | Change of details for Ms Nicola Hartland as a person with significant control on 9 November 2021 | |
09 Nov 2021 | PSC01 | Notification of Lowell Joe Forsyth as a person with significant control on 9 November 2021 | |
09 Nov 2021 | CERTNM |
Company name changed johnston property investments LIMITED\certificate issued on 09/11/21
|
|
09 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
09 Nov 2021 | AP01 | Appointment of Mr Lowell Joe Forsyth as a director on 9 November 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
14 Jul 2021 | CH01 | Director's details changed for Ms Nicola Hartland on 14 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Ms Nicola Hartland as a person with significant control on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 6 Cogent Crescent Newbury Berkshire RG14 7WN United Kingdom to Brookfield Admoor Lane Bradfield Southend Reading RG7 6HT on 14 July 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 6 Cogent Crescent Newbury Berkshire RG14 7WN on 5 February 2021 | |
09 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-09
|