Advanced company searchLink opens in new window

HORIZON PROPERTY AGENTS LTD

Company number 11895405

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)
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Sep 2023 CH01 Director's details changed for Mr Denis Shail on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mr Christopher Bunn on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from 92 Newport Road Middlesbrough TS1 5JD England to 57 Gilkes Street Middlesbrough TS1 5EL on 29 September 2023
29 Jun 2023 AA Micro company accounts made up to 31 March 2022
17 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
11 May 2022 CS01 Confirmation statement made on 20 March 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
17 May 2021 AD01 Registered office address changed from Office 29 Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW England to 92 Newport Road Middlesbrough TS1 5JD on 17 May 2021
07 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
07 Apr 2021 PSC07 Cessation of Martin Mcmanus as a person with significant control on 2 July 2020
06 Apr 2021 PSC02 Notification of Mnmc Investments Ltd as a person with significant control on 2 July 2020
06 Apr 2021 PSC02 Notification of Hlc Solutions Ltd as a person with significant control on 3 February 2021
06 Apr 2021 PSC07 Cessation of Christopher Bunn as a person with significant control on 3 February 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Oct 2020 AD01 Registered office address changed from Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 29 Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW on 8 October 2020
27 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
27 Apr 2020 PSC05 Change of details for Forward Focus Consultancy Ltd as a person with significant control on 11 March 2020
27 Apr 2020 PSC01 Notification of Martin Mcmanus as a person with significant control on 1 September 2019
27 Apr 2020 PSC02 Notification of Forward Focus Consultancy Ltd as a person with significant control on 1 September 2019
27 Apr 2020 PSC07 Cessation of Denis Shail as a person with significant control on 1 September 2019
05 Feb 2020 AP01 Appointment of Mr Martin Mcmanus as a director on 1 January 2020
05 Feb 2020 TM01 Termination of appointment of John Robert Woolley as a director on 1 January 2020