Advanced company searchLink opens in new window

HORIZON HEALTH CHOICES LIMITED

Company number 05819620

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)
13 Jun 2015 AP01 Appointment of Dr Alexander Smallwood as a director on 23 March 2015
13 Jun 2015 TM01 Termination of appointment of Richard Norris as a director on 16 March 2015
13 Jun 2015 TM01 Termination of appointment of Morgan Walters as a director on 4 April 2015
13 Jun 2015 TM01 Termination of appointment of Kenneth Mark Hedges as a director on 31 March 2015
13 Jun 2015 TM01 Termination of appointment of Frances Mary Ross as a director on 13 March 2015
13 Jun 2015 TM01 Termination of appointment of Richard James Gallivan as a director on 23 March 2015
13 Jun 2015 TM01 Termination of appointment of John Edwin Hood as a director on 30 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 SH06 Cancellation of shares. Statement of capital on 15 August 2012
  • GBP 240
23 Jun 2014 SH06 Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 230
23 Jun 2014 SH06 Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 240
23 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 19,220
23 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratify allotment of shares 01/05/2014
06 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 240
06 Jun 2014 TM02 Termination of appointment of Deborah Williams as a secretary
13 Jan 2014 TM01 Termination of appointment of Peter Parry Okeden as a director
02 Jan 2014 AAMD Amended accounts made up to 31 March 2013
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
31 May 2013 AD02 Register inspection address has been changed from Unit 4 Warren Court Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB
30 May 2013 AD04 Register(s) moved to registered office address
01 Oct 2012 AP01 Appointment of Mrs Deborah Williams as a director
27 Sep 2012 TM01 Termination of appointment of Andrew Gray as a director
12 Sep 2012 AP01 Appointment of Dr Edwina Kruszewska as a director