Advanced company searchLink opens in new window

HORIZON BLOCK MANAGEMENT LIMITED

Company number 11006638

Filter by category

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)
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
20 Apr 2023 CH01 Director's details changed for Mr Christopher Harry Guinness Browne on 6 January 2023
20 Apr 2023 PSC04 Change of details for Mr Christopher Harry Guinness Browne as a person with significant control on 6 January 2023
23 Jan 2023 AD01 Registered office address changed from Aizlewood’S Mill Nursery Street Sheffield S3 8GG England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 23 January 2023
18 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
28 Oct 2022 AD01 Registered office address changed from Aizlewood’S Mill Nursery Street Sheffield S3 8GG England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 28 October 2022
24 Oct 2022 AD01 Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 24 October 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Nisha Chopra as a director on 31 March 2022
01 Apr 2022 PSC07 Cessation of Nisha Chopra as a person with significant control on 31 March 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jan 2021 CH01 Director's details changed for Miss Nisha Chopra on 11 January 2021
11 Jan 2021 PSC04 Change of details for Mr Christopher Harry Guinness Browne as a person with significant control on 11 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Christopher Harry Guinness Browne on 11 January 2021
11 Jan 2021 PSC04 Change of details for Nisha Chopra as a person with significant control on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to The Masters House 92a Arundel Street Sheffield S1 4RE on 11 January 2021
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
20 Sep 2019 AA Micro company accounts made up to 30 March 2019
08 Jul 2019 AD01 Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ England to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 8 July 2019
07 Jul 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019