BEYOND THE HORIZON LIMITED

Company Documents

DateDescription
07/09/147 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BONNAR

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BONNAR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/05/1324 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM GARDEN FLAT 1 HIGHBURY HILL LONDON N5 1SU

View Document

16/04/1216 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1120 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BONNAR / 03/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CLAIRE BONNAR / 03/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES BONNAR / 03/04/2010

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BONNAR / 06/09/2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0517 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: G OFFICE CHANGED 10/04/03 16 THURLOW PARK ROAD LONDON SE21 8JA

View Document

28/05/0228 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 LOCATION OF DEBENTURE REGISTER

View Document

16/06/9816 June 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: G OFFICE CHANGED 06/10/97 BROADGATE HOUSE CHURCH STREET DEEPING ST. JAMES PETERBOROUGH PE6 8HD

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED THIRD MILLENIUM EXPERIENCES LIMI TED CERTIFICATE ISSUED ON 26/09/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

17/06/9417 June 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: G OFFICE CHANGED 03/03/94 BROADGATE HSE LANGTOFT PETERBOROUGH NORTHANTS PE6 9QB

View Document

25/08/9325 August 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 EXEMPTION FROM APPOINTING AUDITORS 06/01/93

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED

View Document

03/04/913 April 1991 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