HORIZON INVESTMENT HOLDINGS (TWO) LIMITED

Eden House Eden House, Beaconsfield, HP9 2FL, England
StatusACTIVE
Company No.11284232
CategoryPrivate Limited Company
Incorporated29 Mar 2018
Age6 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

HORIZON INVESTMENT HOLDINGS (TWO) LIMITED is an active private limited company with number 11284232. 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 total exemption 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 total exemption 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 total exemption 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 total exemption full

Date: 21 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

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Horizon Housing Reit Plc

Change date: 2019-10-04

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

New address: Eden House Reynolds Road Beaconsfield HP9 2FL

Change date: 2019-10-04

Old address: Beaufort House 51 New North Road Exeter EX4 4EP

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

Appointment date: 2019-05-22

Officer name: Mr Harvey Spencer Griffiths

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

Termination date: 2019-05-22

Officer name: David Rae Wylde

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

Termination date: 2019-05-22

Officer name: Catherine Jane Wilson

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

Termination date: 2019-05-22

Officer name: Matthew Wadman John Thorne

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 no updates

Date: 18 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: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Link Company Matters Limited

Termination date: 2018-12-31

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

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

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: 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

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

New address: Beaufort House 51 New North Road Exeter EX4 4EP

Change date: 2018-04-19

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: Catherine Jane Wilson

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

Officer name: Mr David Rae Wylde

Appointment date: 2018-04-11

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: 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

Officer name: Sean Dominic Hardy Cufley

Termination date: 2018-04-11

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 29 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN BROTHERS LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:10738321
Status:ACTIVE
Category:Private Limited Company

MKK-51 LIMITED

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:09110309
Status:ACTIVE
Category:Private Limited Company

RYDER CLERIS LTD

100 ASHEN GROVE,WIMBLEDON,SW19 8BN

Number:10248597
Status:ACTIVE
Category:Private Limited Company

SHELFCO (NO.1512) LIMITED

RICHARDSONS ACCOUNTANTS,READING,RG1 4QA

Number:03599615
Status:ACTIVE
Category:Private Limited Company

SPT FURNISHINGS LTD

5A CLIVE PARADE,NORTHWOOD,HA6 2QF

Number:10561491
Status:ACTIVE
Category:Private Limited Company

THE ROYAL NATIONAL ROSE SOCIETY

C/O PKF GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:02884578
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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