HORIZON HOME IMPROVEMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Satisfaction of charge 061290880003 in full |
30/05/2530 May 2025 New | Satisfaction of charge 061290880001 in full |
30/05/2530 May 2025 New | Satisfaction of charge 061290880002 in full |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-27 with updates |
05/02/255 February 2025 | Registration of charge 061290880005, created on 2025-02-05 |
22/01/2522 January 2025 | Registration of charge 061290880004, created on 2025-01-22 |
27/09/2427 September 2024 | Notification of Galvayne Holdings Ltd as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Cessation of Karen Jane Jones as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Cessation of Andrew Timothy Jones as a person with significant control on 2024-09-27 |
05/08/245 August 2024 | Satisfaction of charge 061290880001 in part |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
07/12/227 December 2022 | Register inspection address has been changed to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED |
07/12/227 December 2022 | Register(s) moved to registered inspection location Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED |
13/09/2213 September 2022 | Change of details for Mrs Karen Jane Jones as a person with significant control on 2022-07-25 |
13/09/2213 September 2022 | Change of details for Mr Andrew Timothy Jones as a person with significant control on 2022-07-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061290880003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 4B PENNYGILLAM WAY PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED |
03/01/173 January 2017 | Registered office address changed from , Unit 4B Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED to 3a-3C Vic's Yard Quarry Crescent Pennygillam Industrial Estate Launceston PL15 7PF on 2017-01-03 |
30/06/1630 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061290880002 |
20/06/1620 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061290880001 |
07/03/167 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM UNIT 1 TRETHORNE BUSINESS PARK KENNARDS HOUSE LAUNCESTON CORNWALL PL15 8QE |
27/10/1127 October 2011 | Registered office address changed from , Unit 1 Trethorne Business Park, Kennards House, Launceston, Cornwall, PL15 8QE on 2011-10-27 |
24/03/1124 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JONES / 02/03/2010 |
04/03/104 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM GALVAYNE LEWANNICK LAUNCESTON PL15 7QD |
16/02/0916 February 2009 | |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | DIRECTOR RESIGNED |
01/03/071 March 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HORIZON HOME IMPROVEMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company