HORTON MANAGEMENT LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRINE MANGION / 01/10/2013

View Document

05/11/135 November 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MANGION HORTON / 01/10/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MRS SANDRINE MANGION

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MANGION HORTON / 12/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPE DABET

View Document

22/06/1222 June 2012 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MANGION HORTON / 21/06/2012

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1111 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/1024 August 2010 10/08/10 NO CHANGES

View Document

29/10/0929 October 2009 10/08/08 NO CHANGES

View Document

29/10/0929 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FIRST GAZETTE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM:
J VINCE & CO, 113A, LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7DZ

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM:
UNIT 27 BROADMARSH
BUSINESS & INNOVATION CENTRE
HARTS FARM WAY, HAVANT
HANTS PO9 1HS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM:
J VINCE & CO, 113A, LONDON ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7DZ

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM:
FINANCIAL CHAMBERS 2 LONDON ROAD
HORNDEAN
WATERLOOVILLE
HAMPSHIRE PO8 0BZ

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 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