Advanced company searchLink opens in new window

CNLR HORIZONS LIMITED

Company number 02271807

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
30 Dec 2023 AA Full accounts made up to 30 June 2023
13 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
01 Feb 2023 CH03 Secretary's details changed for Carla Raffinetti on 16 December 2022
01 Feb 2023 CH01 Director's details changed for Mrs Fiona Margaret Woodbridge on 16 December 2022
01 Feb 2023 CH01 Director's details changed for Mr Adam Alexander Hart on 16 December 2022
26 Jan 2023 PSC05 Change of details for Ingeus Uk Limited as a person with significant control on 16 December 2022
16 Dec 2022 AD01 Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on 16 December 2022
22 Nov 2022 AA Full accounts made up to 30 June 2022
05 May 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
06 Jan 2022 TM01 Termination of appointment of Gregory Harold Meyerowitz as a director on 31 December 2021
14 Dec 2021 AA Full accounts made up to 30 June 2021
28 Jun 2021 AA Full accounts made up to 30 September 2020
04 Jun 2021 AP01 Appointment of Mr Adam Alexander Hart as a director on 4 June 2021
22 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
30 Oct 2020 AA01 Current accounting period shortened from 30 September 2021 to 30 June 2021
12 Aug 2020 PSC02 Notification of Ingeus Uk Limited as a person with significant control on 31 July 2020
12 Aug 2020 AD01 Registered office address changed from Level 5 18 Mansell Street London E1 8AA England to 5th Floor 18 Mansell Street London E1 8AA on 12 August 2020
12 Aug 2020 PSC07 Cessation of Catherine Mary Nowlan as a person with significant control on 31 July 2020
12 Aug 2020 AD01 Registered office address changed from 23 Kensington Square London W8 5HN to Level 5 18 Mansell Street London E1 8AA on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Guy Nicholas Outram as a director on 31 July 2020
12 Aug 2020 TM01 Termination of appointment of Catherine Mary Nowlan as a director on 31 July 2020
11 Aug 2020 AP01 Appointment of Mr Gregory Harold Meyerowitz as a director on 31 July 2020
11 Aug 2020 AP01 Appointment of Mrs Fiona Margaret Woodbridge as a director on 31 July 2020
11 Aug 2020 AP03 Appointment of Carla Raffinetti as a secretary on 31 July 2020