HORTON GROUP INTERNATIONAL LIMITED
Company number 02855609
- Company Overview for HORTON GROUP INTERNATIONAL LIMITED (02855609)
- Filing history for HORTON GROUP INTERNATIONAL LIMITED (02855609)
- People for HORTON GROUP INTERNATIONAL LIMITED (02855609)
- More for HORTON GROUP INTERNATIONAL LIMITED (02855609)
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
|
|
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
|
|
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
|
|
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
24 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |