HORIZON3 INVESTMENT MANAGEMENT LLP
Company number OC308135
- Company Overview for HORIZON3 INVESTMENT MANAGEMENT LLP (OC308135)
- Filing history for HORIZON3 INVESTMENT MANAGEMENT LLP (OC308135)
- People for HORIZON3 INVESTMENT MANAGEMENT LLP (OC308135)
- Registers for HORIZON3 INVESTMENT MANAGEMENT LLP (OC308135)
- More for HORIZON3 INVESTMENT MANAGEMENT LLP (OC308135)
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) |
---|---|---|---|
13 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
10 Apr 2024 | LLCS01 | Confirmation statement made on 31 March 2024 with no updates | |
08 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
12 Apr 2023 | LLPSC01 | Notification of Paul John Netherwood as a person with significant control on 17 February 2023 | |
12 Apr 2023 | LLCS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Jan 2023 | CERTNM | Company name changed wimmer horizon LLP\certificate issued on 20/01/23 | |
20 Jan 2023 | LLNM01 |
Change of name notice
|
|
08 Dec 2022 | LLAD01 | Registered office address changed from Cording House 34 st. James's Street London SW1A 1HD England to 48 Warwick Street London W1B 5AW on 8 December 2022 | |
25 Nov 2022 | LLPSC07 | Cessation of Per Thanning Wimmer as a person with significant control on 25 November 2022 | |
25 Nov 2022 | LLTM01 | Termination of appointment of Per Thanning Wimmer as a member on 25 November 2022 | |
16 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
05 Apr 2022 | LLCS01 | Confirmation statement made on 31 March 2022 with no updates | |
15 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
12 Oct 2021 | LLAD01 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS England to Cording House 34 st. James's Street London SW1A 1HD on 12 October 2021 | |
05 May 2021 | LLCS01 | Confirmation statement made on 31 March 2021 with no updates | |
02 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
31 Mar 2020 | LLCS01 | Confirmation statement made on 31 March 2020 with no updates | |
06 Feb 2020 | LLAD01 | Registered office address changed from 4 Chiswell Street London EC1Y 4UP to Nuffield House 41-46 Piccadilly London W1J 0DS on 6 February 2020 | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Apr 2019 | LLCS01 | Confirmation statement made on 31 March 2019 with no updates | |
29 Jan 2019 | CERTNM |
Company name changed beach horizon LLP\certificate issued on 29/01/19
|
|
16 Jan 2019 | LLAP01 | Appointment of Mr per Thanning Wimmer as a member on 14 January 2019 | |
16 Jan 2019 | LLPSC07 | Cessation of David Nicholas Beach as a person with significant control on 14 January 2019 | |
16 Jan 2019 | LLPSC01 | Notification of Per Thanning Wimmer as a person with significant control on 14 January 2019 | |
10 Jan 2019 | LLCH01 | Member's details changed for Mr David Nicholas Beach on 10 January 2019 |