HORIZON PROPERTY CAPITAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Cessation of Polar Technology Holdings Limited as a person with significant control on 2021-02-24

View Document

04/12/234 December 2023 Cessation of Polar Technology Management Group Limited as a person with significant control on 2020-12-11

View Document

04/12/234 December 2023 Notification of Horizon Property Capital Holdings Limited as a person with significant control on 2021-02-24

View Document

04/12/234 December 2023 Notification of Polar Technology Holdings Limited as a person with significant control on 2020-12-11

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

21/06/2321 June 2023 Satisfaction of charge 082088490004 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-30

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

17/01/2017 January 2020 SECRETARY APPOINTED GAVIN MCDONALD HILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082088490002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082088490001

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED POLAR VENTURE HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/17

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 19/09/2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 11/09/2014

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DEWHIRST / 25/07/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 17/01/2014

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SILAS JOHN ROBERTS / 28/10/2013

View Document

27/09/1327 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 CURRSHO FROM 30/09/2013 TO 31/12/2012

View Document

10/09/1210 September 2012 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