HORTON BARNS MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/10/232 October 2023 Appointment of Mrs Alicia Del Carmen Rickus as a director on 2023-10-02

View Document

02/10/232 October 2023 Notification of Alicia Del Carmen Rickus as a person with significant control on 2023-10-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Anthony Fisher as a director on 2023-06-20

View Document

19/06/2319 June 2023 Termination of appointment of Jonathan Charles Mordaunt as a director on 2023-06-15

View Document

19/06/2319 June 2023 Registered office address changed from C. Tite C/O Floor 8 71 Queen Victoria Street London EC4V 4AY to The Stables, Horton Road Horton Bristol BS37 6QH on 2023-06-19

View Document

19/06/2319 June 2023 Notification of David John Munson as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Cessation of Jonathan Charles Mordaunt as a person with significant control on 2023-06-15

View Document

20/05/2320 May 2023 Appointment of Dr David John Munson as a director on 2023-05-20

View Document

20/05/2320 May 2023 Cessation of Anthony Fisher as a person with significant control on 2023-05-20

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MORDAUNT / 11/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

18/03/1918 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

18/03/1918 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

18/03/1918 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERRAID LIMITED

View Document

25/06/1825 June 2018 CESSATION OF CHRISTOPHER CHARLES TITE AS A PSC

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES MORDAUNT

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TITE

View Document

11/08/1711 August 2017 ADOPT ARTICLES 01/08/2017

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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