Advanced company searchLink opens in new window

HORTON GROUP INTERNATIONAL LIMITED

Company number 02855609

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)
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
16 Jan 2023 AD01 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA England to 6-7 Citabase- New Barclay House 234 Botley Road Oxford OX2 0HP on 16 January 2023
23 Dec 2022 SH06 Cancellation of shares. Statement of capital on 28 October 2022
  • GBP 18
23 Dec 2022 SH03 Purchase of own shares.
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
01 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with updates
16 Aug 2021 TM01 Termination of appointment of Paul Martin Edwards as a director on 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 SH06 Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 19
04 Jan 2021 SH03 Purchase of own shares.
20 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
09 Sep 2020 TM01 Termination of appointment of Andreas Gerhard Wartenberg as a director on 31 August 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2020
  • GBP 21
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 21.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2020.
24 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
17 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 CH01 Director's details changed for Mr Paul Martin Edwards on 27 September 2019
09 Oct 2019 CH01 Director's details changed for Mr Paul Martin Edwards on 27 September 2019
04 Jun 2019 AD01 Registered office address changed from 13 Upper High Street Thame Oxfordshire OX9 3ER to 41 Cornmarket Street Oxford OX1 3HA on 4 June 2019
17 May 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
17 Sep 2018 TM01 Termination of appointment of Per Anders Jerndahl as a director on 31 August 2018