HORIZON PROPERTY AGENTS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Horizon Group Holdings Ltd as a person with significant control on 2025-04-01

View Document

11/08/2511 August 2025 NewCessation of Mnmc Investments Ltd as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewCessation of Forward Focus Consultancy Ltd as a person with significant control on 2025-07-11

View Document

16/04/2516 April 2025 Termination of appointment of Christopher Bunn as a director on 2025-03-21

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/03/2520 March 2025 Cessation of Hlc Solutions Ltd as a person with significant control on 2025-03-20

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Denis Shail on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from 92 Newport Road Middlesbrough TS1 5JD England to 57 Gilkes Street Middlesbrough TS1 5EL on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Christopher Bunn on 2023-09-29

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM LEVEL Q SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR ENGLAND

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORWARD FOCUS CONSULTANCY LTD

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MCMANUS

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / FORWARD FOCUS CONSULTANCY LTD / 11/03/2020

View Document

27/04/2027 April 2020 CESSATION OF DENIS SHAIL AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 DIRECTOR APPOINTED MR MARTIN MCMANUS

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOHAN

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLEY

View Document

05/02/205 February 2020 CESSATION OF CHRISTOPHER MOHAN AS A PSC

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MOHAN / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR JOHN ROBERT WOOLLEY

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR DENIS SHAIL / 20/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUNN / 20/06/2019

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 7 MARTON AVENUE MIDDLESBROUGH TS4 3SQ UNITED KINGDOM

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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