HORIZONS EUROPE LIMITED

7 Chapel Street 7 Chapel Street, Blandford Forum, DT11 0JP, England
StatusACTIVE
Company No.03983989
CategoryPrivate Limited Company
Incorporated02 May 2000
Age24 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

HORIZONS EUROPE LIMITED is an active private limited company with number 03983989. It was incorporated 24 years, 1 month, 16 days ago, on 02 May 2000. The company address is 7 Chapel Street 7 Chapel Street, Blandford Forum, DT11 0JP, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Mr James Roderick Bulman

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Mann

Termination date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: John Mann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: Brinscombe Arlington Barnstaple EX31 4SW England

New address: 7 Chapel Street Milborne St. Andrew Blandford Forum DT11 0JP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Mr John Simon Christopher Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: Brinscombe Arlington Barnstaple EX31 4SW

Old address: Old Prospect Farm Mells Frome Somerset BA11 3QN

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement

Date: 13 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Original description: 02/05/17 Statement of Capital gbp 150

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 96@1

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 96@1=96 £ ic 4/100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANANSAN PROPERTY SERVICES LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11447195
Status:ACTIVE
Category:Private Limited Company

DIGITAL HEALTHCARE LIMITED

PEOPLEBUILDING 2 (2ND FLOOR) PEOPLEBUILDING ESTATE,HEMEL HEMPSTEAD,HP2 4NW

Number:03838790
Status:ACTIVE
Category:Private Limited Company

FULLERRIDGE LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11911495
Status:ACTIVE
Category:Private Limited Company

IN5 BROADCAST FACILITIES LIMITED

101 CHANDLERS WAY,SOUTHEND-ON-SEA,SS2 5SE

Number:05119855
Status:ACTIVE
Category:Private Limited Company

MASCOT PROPERTY WILL RENT LIMITED

46 RIDGEMOUNT AVENUE,CROYDON,CR0 8TQ

Number:10904239
Status:ACTIVE
Category:Private Limited Company

NOBLE COUTURE LTD

168 BIRMINGHAM ROAD,LICHFIELD,WS14 0NX

Number:11290764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source