HORTON MANAGEMENT LIMITED

03822815
THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ PE29 2AQ

Documents

Documents
Date Category Description Pages
17 Feb 2015 gazette Gazette Dissolved Compulsory 1 Buy now
04 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Simon Mangion Horton) 2 Buy now
05 Nov 2013 officers Change of particulars for director (Mrs Sandrine Mangion) 2 Buy now
05 Nov 2013 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
02 Aug 2012 accounts Annual Accounts 7 Buy now
12 Jul 2012 officers Appointment of director (Mrs Sandrine Mangion) 2 Buy now
12 Jul 2012 annual-return Annual Return 3 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Simon Mangion Horton) 2 Buy now
03 Jul 2012 officers Termination of appointment of secretary (Philippe Georges Gerard Dabet) 1 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 officers Change of particulars for director (Simon Mangion Horton) 3 Buy now
28 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2012 accounts Annual Accounts 8 Buy now
11 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2010 accounts Annual Accounts 7 Buy now
24 Aug 2010 annual-return Annual Return 14 Buy now
29 Oct 2009 annual-return Annual Return 7 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
11 Sep 2008 accounts Annual Accounts 7 Buy now
19 Nov 2007 annual-return Return made up to 10/08/07; no change of members 6 Buy now
11 Apr 2007 annual-return Return made up to 10/08/06; full list of members 6 Buy now
27 Feb 2007 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2005 accounts Annual Accounts 7 Buy now
22 Sep 2005 annual-return Return made up to 10/08/05; full list of members 6 Buy now
23 Jun 2005 officers New secretary appointed 2 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
24 Feb 2005 address Registered office changed on 24/02/05 from: j vince & co, 113A, london road waterlooville hampshire PO7 7DZ 1 Buy now
05 Jul 2004 accounts Annual Accounts 6 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: j vince & co, 113A, london road waterlooville hampshire PO7 7DZ 1 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: unit 27 broadmarsh business & innovation centre harts farm way, havant hants PO9 1HS 1 Buy now
02 Apr 2004 accounts Accounting reference date extended from 31/08/04 to 31/10/04 1 Buy now
19 Feb 2004 address Registered office changed on 19/02/04 from: financial chambers 2 london road horndean waterlooville hampshire PO8 0BZ 1 Buy now
16 Sep 2003 annual-return Return made up to 10/08/03; full list of members 6 Buy now
19 Jun 2003 accounts Annual Accounts 6 Buy now
18 Aug 2002 annual-return Return made up to 10/08/02; full list of members 6 Buy now
08 Jul 2002 accounts Annual Accounts 6 Buy now
11 Sep 2001 annual-return Return made up to 10/08/01; full list of members 6 Buy now
16 Jun 2001 accounts Annual Accounts 4 Buy now
08 Nov 2000 annual-return Return made up to 10/08/00; full list of members 6 Buy now
07 Sep 1999 officers New director appointed 2 Buy now
25 Aug 1999 officers Secretary resigned 1 Buy now
25 Aug 1999 officers Director resigned 1 Buy now
25 Aug 1999 officers New secretary appointed 2 Buy now
10 Aug 1999 incorporation Incorporation Company 28 Buy now