HORIZON (BIRMINGHAM) MANAGEMENT COMPANY LIMITED - NEWARK


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

Description Filing date
Persons with significant control. Cessation date: 2023-11-27. Psc name: Elizabeth Whitehouse. 2024-01-08 View Report
Accounts. Accounts type dormant. 2023-12-21 View Report
Officers. Appointment date: 2023-11-27. Officer name: Mrs Marilyn Davis. 2023-12-21 View Report
Officers. Termination date: 2023-11-27. Officer name: Elizabeth Whitehouse. 2023-12-05 View Report
Accounts. Accounts type dormant. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Persons with significant control. Notification date: 2022-03-01. Psc name: Elizabeth Whitehouse. 2022-04-08 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Persons with significant control. Cessation date: 2022-03-01. Psc name: Louis David Botting. 2022-04-08 View Report
Officers. Officer name: Louis David Botting. Termination date: 2022-03-01. 2022-04-08 View Report
Officers. Officer name: Ms Elizabeth Whitehouse. Appointment date: 2022-03-01. 2022-04-08 View Report
Persons with significant control. Psc name: Louis David Botting. Notification date: 2021-06-02. 2022-03-10 View Report
Persons with significant control. Cessation date: 2021-06-02. Psc name: Lewis Craig Charity. 2022-03-10 View Report
Officers. Termination date: 2021-06-02. Officer name: Lewis Craig Charity. 2022-03-10 View Report
Accounts. Accounts type dormant. 2021-08-25 View Report
Officers. Appointment date: 2021-06-02. Officer name: Mr Louis David Botting. 2021-07-05 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Address. New address: Care of P M & G Limited, Chartered Accountants Mainwood Farm Kneesall Newark NG22 0AH. 2021-03-03 View Report
Persons with significant control. Psc name: Lewis Craig Charity. Notification date: 2020-06-20. 2021-03-03 View Report
Persons with significant control. Psc name: Lizzie Burda. Cessation date: 2020-06-20. 2021-03-03 View Report
Officers. Appointment date: 2020-06-20. Officer name: Mr Lewis Craig Charity. 2020-07-31 View Report
Officers. Officer name: Lizzie Burda. Termination date: 2020-06-20. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type dormant. 2019-12-24 View Report
Persons with significant control. Change date: 2019-06-21. Psc name: Lizzie Burda. 2019-06-25 View Report
Officers. Officer name: Lizzie Burda. Change date: 2019-06-21. 2019-06-25 View Report
Address. Change date: 2019-04-09. Old address: Keepmoat the Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom. New address: Care of P M & G Limited, Chartered Accountants Mainwood Farm Kneesall Newark NG22 0AH. 2019-04-09 View Report
Officers. Officer name: Central Estates Management Limited. Appointment date: 2019-04-09. 2019-04-09 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type dormant. 2019-02-12 View Report
Persons with significant control. Notification date: 2018-05-05. Psc name: Lizzie Burda. 2018-05-14 View Report
Persons with significant control. Cessation date: 2018-05-05. Psc name: Joanne Bradbury. 2018-05-14 View Report
Officers. Officer name: Joanne Bradbury. Termination date: 2018-05-05. 2018-05-14 View Report
Officers. Officer name: Lizzie Burda. Appointment date: 2018-05-05. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Officers. Officer name: Gary Stephen Belcher. Termination date: 2018-03-09. 2018-03-09 View Report
Persons with significant control. Psc name: Joanne Bradbury. Notification date: 2018-03-09. 2018-03-09 View Report
Persons with significant control. Psc name: Gary Stephen Belcher. Cessation date: 2018-03-09. 2018-03-09 View Report
Officers. Officer name: Mrs Joanne Bradbury. Appointment date: 2018-03-09. 2018-03-09 View Report
Accounts. Accounts type dormant. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Officers. Termination date: 2016-12-22. Officer name: Paul Andrew Degg. 2017-01-09 View Report
Officers. Officer name: Mr Gary Stephen Belcher. Appointment date: 2016-12-22. 2017-01-05 View Report
Accounts. Accounts type total exemption full. 2016-12-06 View Report
Annual return. With made up date no member list. 2016-03-14 View Report
Change of constitution. Statement of companys objects. 2015-04-02 View Report
Resolution. Description: Resolutions. 2015-04-02 View Report
Address. New address: Two Snowhill 10Th Floor Birmingham West Midlands B4 6WR. 2015-03-24 View Report
Address. New address: Two Snowhill 10Th Floor Birmingham West Midlands B4 6WR. 2015-03-24 View Report