HORTON BARNS MANAGEMENT LIMITED

The Stables, Horton Road The Stables, Horton Road, Bristol, BS37 6QH, England
StatusACTIVE
Company No.10822623
Category
Incorporated16 Jun 2017
Age6 years, 11 months
JurisdictionEngland Wales

SUMMARY

HORTON BARNS MANAGEMENT LIMITED is an active with number 10822623. It was incorporated 6 years, 11 months ago, on 16 June 2017. The company address is The Stables, Horton Road The Stables, Horton Road, Bristol, BS37 6QH, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alicia Del Carmen Rickus

Notification date: 2023-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alicia Del Carmen Rickus

Appointment date: 2023-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-20

Officer name: Anthony Fisher

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-19

Psc name: David John Munson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-19

New address: The Stables, Horton Road Horton Bristol BS37 6QH

Old address: C. Tite C/O Floor 8 71 Queen Victoria Street London EC4V 4AY

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Mordaunt

Termination date: 2023-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-15

Psc name: Jonathan Charles Mordaunt

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-20

Officer name: Dr David John Munson

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2023

Action Date: 20 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Fisher

Cessation date: 2023-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 10 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Erraid Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Woodward

Notification date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-30

Psc name: Anthony Fisher

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-30

Psc name: Jonathan Charles Mordaunt

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Anthony Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Woodward

Appointment date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 25 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 25 Nov 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Mr Jonathan Charles Mordaunt

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-01

Psc name: Erraid Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Charles Tite

Cessation date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Mordaunt

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Tite

Termination date: 2017-08-01

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DWB MEDIA LIMITED

15 LAKEWOOD DRIVE,STOKE-ON-TRENT,ST12 9BH

Number:10566560
Status:ACTIVE
Category:Private Limited Company

KALA BEAUTY LTD

65 MENDIP ROAD,WORTHING,BN13 2LS

Number:11570019
Status:ACTIVE
Category:Private Limited Company

MORVEN ESTATES LIMITED

55 COMMISSIONER STREET,CRIEFF,PH7 3AY

Number:SC241424
Status:ACTIVE
Category:Private Limited Company

NETINF LTD

YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE

Number:08935762
Status:ACTIVE
Category:Private Limited Company

OXIS MEDIA LIMITED

270-272 WOODSTOCK ROAD,OXFORD,OX2 7NW

Number:07989849
Status:ACTIVE
Category:Private Limited Company

SMUDGE CREATIVE LTD

23 TWIST WAY,SLOUGH,SL2 2AY

Number:11753408
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