Advanced company searchLink opens in new window

HORIZON VIEW FREEHOLD COMPANY LIMITED

Company number 12387167

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)
18 Apr 2024 AA Micro company accounts made up to 31 December 2023
11 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
02 May 2023 AP01 Appointment of Mr. Ian David Joslin as a director on 1 May 2023
02 May 2023 TM01 Termination of appointment of Stewart Crichton as a director on 1 May 2023
31 Mar 2023 AA Micro company accounts made up to 31 December 2022
14 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
17 Jun 2022 CH01 Director's details changed for Mr John Alan Brett on 4 June 2022
25 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 265,000
02 Jul 2021 AA Micro company accounts made up to 31 December 2020
07 May 2021 TM01 Termination of appointment of Kevin Neil Monk as a director on 6 May 2021
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 265,000
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
16 Nov 2020 AP01 Appointment of Mr John Alan Brett as a director on 12 November 2020
27 May 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 260,000
20 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 255,000
03 Apr 2020 AP01 Appointment of Mr. Andrew Richard Gerald Beacham as a director on 2 April 2020
03 Apr 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
03 Mar 2020 AD01 Registered office address changed from Glove Stanbury 27 Bridgeland Street Bideford Devon EX39 2PZ to C/O Glover Stanbury, 27 Bridgeland Street Bideford Devon EX39 2PZ on 3 March 2020
06 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-06
  • GBP 10,000