- Company Overview for PROPERTIES HORIZON LIMITED (06448230)
- Filing history for PROPERTIES HORIZON LIMITED (06448230)
- People for PROPERTIES HORIZON LIMITED (06448230)
- Registers for PROPERTIES HORIZON LIMITED (06448230)
- More for PROPERTIES HORIZON LIMITED (06448230)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
23 Feb 2023 | EH01 | Elect to keep the directors' register information on the public register | |
23 Feb 2023 | AD01 | Registered office address changed from Skyhouse West Off 279 Staines Road Hounslow Middlesex TW4 5AL England to 167-169 Great Portland Street London W1W 5PF on 23 February 2023 | |
07 Nov 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
31 May 2020 | CH01 | Director's details changed for Miss Neeru Bala Mehta on 31 May 2020 | |
31 May 2020 | AD01 | Registered office address changed from 93 93 Penrose Avenue Carpenders Park Watford Hertfordshire WD19 5AA United Kingdom to Skyhouse West Off 279 Staines Road Hounslow Middlesex TW4 5AL on 31 May 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Apr 2019 | AD01 | Registered office address changed from 93 Penrose Aveneue Carpenders Park Watford Hertfordshire United Kingdom to 93 93 Penrose Avenue Carpenders Park Watford Hertfordshire WD19 5AA on 5 April 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Sep 2018 | CH01 | Director's details changed for Miss Neeru Bala Mehta on 17 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Miss Neeru Bala Mehta as a person with significant control on 16 September 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
11 Oct 2017 | AD01 | Registered office address changed from Flat 12 a Finchley Court, Ballards Lane Finchley London N3 1NH Great Britain to 93 Penrose Aveneue Carpenders Park Watford Hertfordshire on 11 October 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jan 2017 | AD01 | Registered office address changed from 534 Great West Road Hounslow Middlesex TW5 0TQ to Flat 12 a Finchley Court, Ballards Lane Finchley London N3 1NH on 7 January 2017 |