Advanced company searchLink opens in new window

INC (HORIZON HOUSE) LTD

Company number 14247067

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)
31 Mar 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 June 2023
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
25 Feb 2024 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 25 February 2024
25 Feb 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Jack Mason on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Jack Mason on 25 February 2024
30 Nov 2023 MR01 Registration of charge 142470670001, created on 30 November 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
15 Jun 2023 CERTNM Company name changed inc (cannon street) LTD\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
23 Mar 2023 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 22 March 2023
22 Mar 2023 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Jack Mason on 22 March 2023
20 Jan 2023 CH01 Director's details changed for Mr Jack Mason on 20 January 2023
07 Dec 2022 CERTNM Company name changed awarding businesses LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
07 Dec 2022 PSC02 Notification of Inc & Co Property Group Ltd as a person with significant control on 7 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Dec 2022 AP01 Appointment of Mr Jack Mason as a director on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 128 City Road London EC1V 2NX on 7 December 2022
07 Dec 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 December 2022
07 Dec 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 December 2022
07 Dec 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 December 2022
04 Oct 2022 CS01 Confirmation statement made on 20 July 2022 with updates
20 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted