HORTON CONSTRUCTION LIMITED

157 Redland Road 157 Redland Road, BS6 6YE
StatusACTIVE
Company No.05640586
CategoryPrivate Limited Company
Incorporated30 Nov 2005
Age18 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

HORTON CONSTRUCTION LIMITED is an active private limited company with number 05640586. It was incorporated 18 years, 5 months, 1 day ago, on 30 November 2005. The company address is 157 Redland Road 157 Redland Road, BS6 6YE.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mr Foad Sabet

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mrs Hasti Sabet

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hasti Sabet

Change date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Foad Sabet

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hasti Sabet

Change date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-17

Charge number: 056405860004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-17

Charge number: 056405860003

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-06

Psc name: Mr Foad Sabet

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hasti Sabet

Notification date: 2017-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Brailsford

Cessation date: 2017-10-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-05

Psc name: Mr Foad Sabet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-20

Officer name: Hasti Sabet

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hasti Sabet

Appointment date: 2015-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-20

Officer name: Sean Brailsford

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Sean Brailsford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 25 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Brailsford

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasti Sabet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Anne Brailsford

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Brailsford

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Foad Sabet

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hasti Sabet

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLAND ASSOCIATES LTD

PENNYSTONES,COLNE,BB8 9QY

Number:08021522
Status:ACTIVE
Category:Private Limited Company

BUILDING BRIDGES LTD

17 CHURCH ROAD,CAMBRIDGE,CB1 9AZ

Number:10048428
Status:ACTIVE
Category:Private Limited Company

LITTLE SCAMPS PLAYGROUP & AFTERSCHOOL LIMITED

1C RUSHMORE DRIVE,LISBURN,BT28 2HN

Number:NI651656
Status:ACTIVE
Category:Private Limited Company

R J INFORMATICS LIMITED

13 POPLARS AVENUE,SHROPSHIRE,SY5 8RD

Number:03533886
Status:ACTIVE
Category:Private Limited Company

RADIOLOGY REPORTING LTD

13 DURLEIGH ROAD,BRIDGWATER,TA6 7HU

Number:07576683
Status:ACTIVE
Category:Private Limited Company

REMPHOTO LIMITED

UNIT 14 BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY

Number:03997901
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