Advanced company searchLink opens in new window

CNLR HORIZONS LIMITED

Company number 02271807

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)
27 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
07 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
07 Dec 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
24 Nov 2017 AP01 Appointment of Mr Guy Nicholas Outram as a director on 15 November 2017
23 Nov 2017 TM01 Termination of appointment of Elizabeth Ann Payne as a director on 31 October 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
01 Jul 2016 CH01 Director's details changed for Kate Nowlan on 30 June 2016
22 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3.02
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3.02
05 Jan 2015 TM01 Termination of appointment of Geoffrey Roy Rampton as a director on 17 December 2014
05 Jan 2015 TM01 Termination of appointment of Stephen Wallace Bradshaw as a director on 17 December 2014
17 Sep 2014 SH06 Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 3.02
12 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Feb 2014 SH03 Purchase of own shares.
28 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3.02