Advanced company searchLink opens in new window

HORIZON INVESTMENT HOLDINGS (ONE) LIMITED

Company number 11284154

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)
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
29 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
12 Apr 2022 PSC05 Change of details for Horizon Infrastructure Partnership Limited as a person with significant control on 29 March 2018
30 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
19 Mar 2021 PSC05 Change of details for Horizon Housing Reit Plc as a person with significant control on 18 March 2021
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
04 Oct 2019 PSC05 Change of details for Horizon Housing Reit Plc as a person with significant control on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Eden House Reynolds Road Beaconsfield HP9 2FL on 4 October 2019
29 May 2019 AP01 Appointment of Mr Harvey Spencer Griffiths as a director on 22 May 2019
29 May 2019 TM01 Termination of appointment of David Rae Wylde as a director on 22 May 2019
29 May 2019 TM01 Termination of appointment of Catherine Jane Wilson as a director on 22 May 2019
29 May 2019 TM01 Termination of appointment of Matthew Wadman John Thorne as a director on 22 May 2019
29 May 2019 TM01 Termination of appointment of John Anthony Nicholas Heawood as a director on 22 May 2019
18 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
14 Jan 2019 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 31 December 2018
10 May 2018 AP04 Appointment of Link Company Matters Limited as a secretary on 25 April 2018
10 May 2018 TM02 Termination of appointment of Sean Dominic Hardy Cufley as a secretary on 25 April 2018
01 May 2018 AP01 Appointment of Catherine Jane Wilson as a director on 11 April 2018
19 Apr 2018 AP01 Appointment of Mr David Rae Wylde as a director on 11 April 2018