Advanced company searchLink opens in new window

HORIZON (BRAINTREE) THREE LIMITED

Company number 11629446

Filter by category

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)
23 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
25 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
02 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 August 2021
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 January 2021
25 Jun 2021 PSC01 Notification of Christopher Maybury as a person with significant control on 22 June 2021
25 Jun 2021 PSC07 Cessation of David Brian Warburton as a person with significant control on 22 May 2021
10 Mar 2021 AD01 Registered office address changed from Third Floor, Innovation House 97 Station Road Bishops Stortford Herts CM23 3GW England to Third Floor, Innovation House 97 London Road Bishops Stortford Herts CM23 3GW on 10 March 2021
18 Feb 2021 AD01 Registered office address changed from 2nd Floor 22 the Causeway Bishops Stortford Herts CM23 2EJ United Kingdom to Third Floor, Innovation House 97 Station Road Bishops Stortford Herts CM23 3GW on 18 February 2021
26 Nov 2020 AA Micro company accounts made up to 31 January 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 January 2019
20 Nov 2019 AD01 Registered office address changed from 22 2nd Floor 22 the Causeway Bishop's Stortford CM23 2EJ England to 2nd Floor 22 the Causeway Bishops Stortford Herts CM23 2EJ on 20 November 2019
20 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 January 2019
30 Oct 2019 AD01 Registered office address changed from First Floor 22 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ United Kingdom to 22 2nd Floor 22 the Causeway Bishop's Stortford CM23 2EJ on 30 October 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
18 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-18
  • GBP 100