HORIZON SUPPORTED ACCOMMODATION LIMITED
Company number 04878290
- Company Overview for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- Filing history for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- People for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- Charges for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
- More for HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)
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
|
|
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 |