HORIZON HOUSE CAMBOURNE LIMITED

10110339
1 OAK COURT WILLOW ROAD, THE LAKES BUSINESS PARK FENSTANTON HUNTINGDON PE28 9RE

Documents

Documents
Date Category Description Pages
18 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 9 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 11 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 12 Buy now
15 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2018 officers Termination of appointment of director (Robin David King) 1 Buy now
05 Apr 2018 accounts Annual Accounts 12 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2017 officers Termination of appointment of director (David Nigel Finney) 1 Buy now
13 Oct 2017 officers Change of particulars for director (Mr Carl David Sutton) 2 Buy now
30 Aug 2017 mortgage Registration of a charge 37 Buy now
10 Aug 2017 officers Change of particulars for director (Mr Carl David Sutton) 2 Buy now
10 Aug 2017 officers Change of particulars for director (Mr Nicholas Robert Sutton) 2 Buy now
10 Aug 2017 officers Change of particulars for secretary (Tracey Jayne Salisbury) 1 Buy now
10 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2017 resolution Resolution 3 Buy now
25 Apr 2017 mortgage Registration of a charge 12 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Feb 2017 mortgage Registration of a charge 6 Buy now
21 Dec 2016 mortgage Registration of a charge 18 Buy now
03 May 2016 officers Appointment of director (Mr David Nigel Finney) 2 Buy now
03 May 2016 officers Appointment of director (Mr Robin David King) 2 Buy now
07 Apr 2016 incorporation Incorporation Company 26 Buy now