HORIZON HOUSING REIT PLC

Eden House Eden House, Beaconsfield, HP9 2FL, England
StatusACTIVE
Company No.11283973
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

HORIZON HOUSING REIT PLC is an active private limited company with number 11283973. It was incorporated 6 years, 1 month, 19 days ago, on 29 March 2018. The company address is Eden House Eden House, Beaconsfield, HP9 2FL, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

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: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: 51 New North Road Exeter EX4 4EP

New address: Eden House Reynolds Road Beaconsfield HP9 2FL

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-25

Officer name: Mr Jay Sampat

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Vincent Casey

Appointment date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Spencer Griffiths

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rae Wylde

Termination date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Wilson

Termination date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wadman John Thorne

Termination date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Nicholas Heawood

Termination date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Link Company Matters Limited

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 May 2018

Action Date: 11 Apr 2018

Category: Capital

Type: SH01

Capital : 50,000.01 GBP

Date: 2018-04-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Link Company Matters Limited

Appointment date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Dominic Hardy Cufley

Termination date: 2018-04-25

Documents

View document PDF

Notice carry on business as investment company

Date: 25 Apr 2018

Category: Other

Sub Category: Investment-company

Type: IC01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Jane Wilson

Appointment date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Nicholas Heawood

Appointment date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-11

Officer name: Mr Matthew Wadman John Thorne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

New address: 51 New North Road Exeter EX4 4EP

Old address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rae Wylde

Appointment date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: Harvey Spencer Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: Sean Dominic Hardy Cufley

Documents

View document PDF

Legacy

Date: 12 Apr 2018

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 12 Apr 2018

Category: Reregistration

Type: SH50

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZUREGROUNDS LTD

8 THE OLD DAIRY,BOSTON,PE21 7TB

Number:11950945
Status:ACTIVE
Category:Private Limited Company

BIG ROAST LIMITED

UNIT C 2 ENDEAVOUR WAY,WIMBLEDON,SW19 8UH

Number:07281685
Status:ACTIVE
Category:Private Limited Company

KLEAR CONSULTING LTD

46 HARLINGTON ROAD,BEXLEYHEATH,DA7 4AS

Number:07764942
Status:ACTIVE
Category:Private Limited Company

MIDLAND PHILATELICS LTD

1 STEVENS CLOSE,LUTTERWORTH,LE17 5BP

Number:07208215
Status:ACTIVE
Category:Private Limited Company

NIQUIE LIMITED

SCOTTISH PROVIDENT HOUSE, 1ST FLOOR,HARROW,HA1 1BQ

Number:10729839
Status:ACTIVE
Category:Private Limited Company

SAGRES MEDIA LIMITED

1 POULTRY,LONDON,EC2R 8EJ

Number:11763263
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