HORIZON CONSULTING BUSINESS & MANAGEMENT DEVELOPMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewSecretary's details changed for Mrs Heidi Hardgrave on 2025-07-27

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

29/07/2529 July 2025 NewChange of details for Mr Matthew Robert Hardgrave as a person with significant control on 2016-07-27

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Trevor Rose on 2025-07-27

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Matthew Robert Hardgrave on 2025-07-27

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2017-07-27

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 Confirmation statement made on 2017-07-27 with updates

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 200

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 185

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 195

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT HARDGRAVE / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROSE / 07/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM CROSSLEY & CO, STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HEIDI HARDGRAVE / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BROWN / 07/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BROWN / 07/03/2017

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY CROSSLEY SECRETARIES LIMITED

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MRS HEIDI HARDGRAVE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE SECRETARIES LIMITED / 26/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROSE / 27/07/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BROWN / 27/07/2012

View Document

08/08/128 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BROWN

View Document

03/04/123 April 2012 CORPORATE SECRETARY APPOINTED BRIDGE SECRETARIES LIMITED

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR MATTHEW ROBERT HARDGRAVE

View Document

22/03/1022 March 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: CROSSLEY & CO THE PRECINCT ROCHESTER KENT ME1 1SZ

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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