HORTON BARNS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10822623 |
Category | |
Incorporated | 16 Jun 2017 |
Age | 6 years, 11 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
15 LAKEWOOD DRIVE,STOKE-ON-TRENT,ST12 9BH
Number: | 10566560 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MENDIP ROAD,WORTHING,BN13 2LS
Number: | 11570019 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 COMMISSIONER STREET,CRIEFF,PH7 3AY
Number: | SC241424 |
Status: | ACTIVE |
Category: | Private Limited Company |
YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE
Number: | 08935762 |
Status: | ACTIVE |
Category: | Private Limited Company |
270-272 WOODSTOCK ROAD,OXFORD,OX2 7NW
Number: | 07989849 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TWIST WAY,SLOUGH,SL2 2AY
Number: | 11753408 |
Status: | ACTIVE |
Category: | Private Limited Company |