GROUP HORIZON LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 065916120004. 2023-10-10 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Address. New address: Unit G24 Part Ground Floor & 1st Floor the Avenues, Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ. Change date: 2023-08-15. Old address: Unit G24 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type total exemption full. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Accounts. Change account reference date company previous shortened. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Mortgage. Charge creation date: 2020-04-03. Charge number: 065916120006. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2020-01-09 View Report
Mortgage. Charge number: 3. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-06-13 View Report
Accounts. Accounts type total exemption full. 2019-04-26 View Report
Mortgage. Charge number: 065916120005. Charge creation date: 2019-04-08. 2019-04-11 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Persons with significant control. Change date: 2018-04-23. Psc name: Mr Peter Behan. 2018-05-09 View Report
Persons with significant control. Cessation date: 2018-04-23. Psc name: Daniel David Elgie. 2018-05-09 View Report
Officers. Termination date: 2018-04-23. Officer name: Daniel David Elgie. 2018-05-09 View Report
Accounts. Accounts type total exemption full. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type unaudited abridged. 2017-04-28 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-12-13 View Report
Officers. Change date: 2015-12-10. Officer name: Mr Daniel David Elgie. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Mortgage. Charge number: 2. 2014-07-17 View Report
Mortgage. Charge number: 065916120004. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Officers. Officer name: Mr Daniel David Elgie. Change date: 2013-02-26. 2013-08-02 View Report
Officers. Officer name: Mr Peter Behan. Change date: 2013-02-26. 2013-08-02 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Address. Old address: Lotus House Sotherby Road South Bank Middlesbrough Cleveland TS6 6LP United Kingdom. Change date: 2013-02-26. 2013-02-26 View Report
Address. Old address: Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN England. Change date: 2013-01-18. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Accounts. Accounts type total exemption small. 2012-04-27 View Report
Capital. Capital return purchase own shares. 2012-04-26 View Report
Capital. Capital cancellation shares. 2012-04-23 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-03-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-03-13 View Report
Officers. Officer name: Merope Pease. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-08-11 View Report
Officers. Officer name: Merope Ann Pease. Change date: 2011-05-13. 2011-08-11 View Report
Capital. Capital allotment shares. 2011-08-10 View Report