GROUP HORIZON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

18/12/2418 December 2024 Change of details for Mr Peter Behan as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mr Peter Behan as a person with significant control on 2024-12-17

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

10/10/2310 October 2023 Satisfaction of charge 065916120004 in full

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registered office address changed from Unit G24 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to Unit G24 Part Ground Floor & 1st Floor the Avenues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 2023-08-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

09/01/209 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065916120005

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER BEHAN / 23/04/2018

View Document

09/05/189 May 2018 CESSATION OF DANIEL DAVID ELGIE AS A PSC

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELGIE

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/07/16 UNAUDITED ABRIDGED

View Document

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID ELGIE / 10/12/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065916120004

View Document

01/07/141 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID ELGIE / 26/02/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEHAN / 26/02/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM LOTUS HOUSE SOTHERBY ROAD SOUTH BANK MIDDLESBROUGH CLEVELAND TS6 6LP UNITED KINGDOM

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM WALKER DAVISON HOUSE HIGH STREET NEWBURN NEWCASTLE UPON TYNE NE15 8LN ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1226 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 37142

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MEROPE PEASE

View Document

11/08/1111 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEROPE ANN PEASE / 13/05/2011

View Document

10/08/1110 August 2011 AUTH SHARE CAPITAL LIMIT BE REMOVED 12/05/2011

View Document

10/08/1110 August 2011 01/01/11 STATEMENT OF CAPITAL GBP 57142

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR PETER BETHAN

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR DANIEL DAVID ELGIE

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BETHAN / 15/04/2011

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED ESSENTIAL PARTNERS LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/02/1116 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM LITTLE PARK END SIMONBURN HEXHAM TYNE & WEAR NE48 3AE

View Document

10/06/1010 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON CHARLES PEASE / 13/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEROPE ANN PEASE / 13/05/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PEASE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/095 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 GBP NC 10000/20000 31/12/2008

View Document

01/04/091 April 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

01/04/091 April 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 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