Dennis Horton & Son Ltd was founded on 30 October 2002, it has a status of "Active". The companies directors are listed as Horton, Katie Leanne Marie, Horton, Oliver Samuel, Horton, Stephen Leslie in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTON, Katie Leanne Marie | 10 November 2015 | - | 1 |
HORTON, Oliver Samuel | 01 February 2008 | - | 1 |
HORTON, Stephen Leslie | 01 November 2002 | 06 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 December 2019 | |
PSC07 - N/A | 06 December 2019 | |
PSC07 - N/A | 06 December 2019 | |
TM02 - Termination of appointment of secretary | 05 December 2019 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
AA - Annual Accounts | 16 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 27 June 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AP01 - Appointment of director | 17 December 2015 | |
RESOLUTIONS - N/A | 27 November 2015 | |
AR01 - Annual Return | 17 November 2015 | |
CH01 - Change of particulars for director | 17 November 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 28 October 2014 | |
CH01 - Change of particulars for director | 28 October 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 12 November 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 12 November 2010 | |
MG01 - Particulars of a mortgage or charge | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AUD - Auditor's letter of resignation | 19 February 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 05 October 2007 | |
363s - Annual Return | 20 November 2006 | |
AA - Annual Accounts | 19 September 2006 | |
363s - Annual Return | 28 October 2005 | |
225 - Change of Accounting Reference Date | 28 October 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 02 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2004 | |
RESOLUTIONS - N/A | 21 October 2004 | |
287 - Change in situation or address of Registered Office | 21 October 2004 | |
123 - Notice of increase in nominal capital | 21 October 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 26 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2003 | |
395 - Particulars of a mortgage or charge | 14 February 2003 | |
395 - Particulars of a mortgage or charge | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
287 - Change in situation or address of Registered Office | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 07 November 2002 | |
288b - Notice of resignation of directors or secretaries | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
NEWINC - New incorporation documents | 30 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 16 September 2010 | Outstanding |
N/A |
Debenture | 16 July 2010 | Outstanding |
N/A |
Legal charge | 06 April 2010 | Outstanding |
N/A |
Debenture | 10 February 2003 | Outstanding |
N/A |
Mortgage deed | 20 January 2003 | Outstanding |
N/A |