HORIZON BLOCK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Change of details for Mr Christopher Harry Guinness Browne as a person with significant control on 2022-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

20/04/2320 April 2023 Change of details for Mr Christopher Harry Guinness Browne as a person with significant control on 2023-01-06

View Document

20/04/2320 April 2023 Director's details changed for Mr Christopher Harry Guinness Browne on 2023-01-06

View Document

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

View Accounts

23/01/2323 January 2023 Registered office address changed from Aizlewood’S Mill Nursery Street Sheffield S3 8GG England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 2023-01-23

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

28/10/2228 October 2022 Registered office address changed from Aizlewood’S Mill Nursery Street Sheffield S3 8GG England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 2022-10-28

View Document

24/10/2224 October 2022 Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 2022-10-24

View Document

01/04/221 April 2022 Termination of appointment of Nisha Chopra as a director on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Nisha Chopra as a person with significant control on 2022-03-31

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND

View Document

07/07/197 July 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

12/10/1712 October 2017 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

11/10/1711 October 2017 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