Advanced company searchLink opens in new window

HORIZON SUPPORTED ACCOMMODATION LIMITED

Company number 04878290

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)
28 Nov 2023 PSC05 Change of details for Horizon 2912 Limited as a person with significant control on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from Venture House 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG England to Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on 28 November 2023
02 Nov 2023 AP01 Appointment of Mr Andrew Mark Dalton as a director on 2 October 2023
04 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
31 May 2023 CH01 Director's details changed for Amanda Cunningham on 15 May 2023
16 May 2023 AA Full accounts made up to 31 August 2022
08 Mar 2023 TM01 Termination of appointment of Andrew Haveron as a director on 17 February 2023
20 Feb 2023 CERTNM Company name changed KEY2 futures LIMITED\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-15
28 Sep 2022 AP01 Appointment of Anne Marie Mcmahon as a director on 1 September 2022
27 Sep 2022 AP01 Appointment of Mr Andrew Haveron as a director on 12 September 2022
27 Sep 2022 TM01 Termination of appointment of David Richard Pugh as a director on 26 August 2022
06 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
31 May 2022 AA Full accounts made up to 31 August 2021
11 Mar 2022 TM01 Termination of appointment of Paula Bridget Sarah Keys as a director on 11 March 2022
02 Mar 2022 AP01 Appointment of Amanda Cunningham as a director on 21 February 2022
31 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
30 Jun 2021 TM01 Termination of appointment of Timothy Richard William Hammond as a director on 3 June 2021
03 Jun 2021 AP01 Appointment of Mr Timothy Richard William Hammond as a director on 1 June 2021
24 May 2021 AA Full accounts made up to 31 August 2020
12 May 2021 TM01 Termination of appointment of Paul Anthony Callander as a director on 9 April 2021
30 Mar 2021 CH01 Director's details changed for Mr David Richard Pugh on 30 March 2021
17 Feb 2021 AD01 Registered office address changed from James House 47a James Street Oxford OX4 1EU to Venture House 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG on 17 February 2021
08 Oct 2020 TM01 Termination of appointment of Sharon Mary Roberts as a director on 30 September 2020
23 Sep 2020 AP01 Appointment of Mr David Richard Pugh as a director on 22 September 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates