Horizon 2912 Ltd was setup in 2011. Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Roberts, Sharon Mary, Lambert, Stephen David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBERT, Stephen David | 26 June 2012 | 18 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Sharon Mary | 25 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 11 August 2020 | |
TM01 - Termination of appointment of director | 11 August 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 23 December 2019 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
MR01 - N/A | 17 September 2019 | |
MR04 - N/A | 19 August 2019 | |
MR04 - N/A | 19 August 2019 | |
MR04 - N/A | 19 August 2019 | |
MR04 - N/A | 19 August 2019 | |
AA - Annual Accounts | 03 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 March 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 05 June 2018 | |
AP01 - Appointment of director | 22 May 2018 | |
CS01 - N/A | 29 December 2017 | |
PSC07 - N/A | 29 December 2017 | |
MR01 - N/A | 06 November 2017 | |
MR01 - N/A | 02 November 2017 | |
RP04CS01 - N/A | 12 August 2017 | |
AAMD - Amended Accounts | 20 March 2017 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 30 December 2016 | |
AA - Annual Accounts | 06 June 2016 | |
RESOLUTIONS - N/A | 09 February 2016 | |
MA - Memorandum and Articles | 09 February 2016 | |
MR01 - N/A | 28 January 2016 | |
MR04 - N/A | 27 January 2016 | |
AR01 - Annual Return | 08 January 2016 | |
TM01 - Termination of appointment of director | 28 August 2015 | |
AA - Annual Accounts | 07 June 2015 | |
AP03 - Appointment of secretary | 05 March 2015 | |
TM01 - Termination of appointment of director | 05 March 2015 | |
AP01 - Appointment of director | 27 February 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AP01 - Appointment of director | 27 October 2014 | |
AA - Annual Accounts | 08 September 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
AR01 - Annual Return | 31 December 2013 | |
TM01 - Termination of appointment of director | 15 October 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 24 December 2012 | |
CERTNM - Change of name certificate | 07 December 2012 | |
AA01 - Change of accounting reference date | 07 December 2012 | |
AD01 - Change of registered office address | 07 December 2012 | |
RESOLUTIONS - N/A | 11 July 2012 | |
AP01 - Appointment of director | 06 July 2012 | |
AP01 - Appointment of director | 06 July 2012 | |
AP01 - Appointment of director | 06 July 2012 | |
AP01 - Appointment of director | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
NEWINC - New incorporation documents | 20 December 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2019 | Outstanding |
N/A |
A registered charge | 25 October 2017 | Fully Satisfied |
N/A |
A registered charge | 25 October 2017 | Fully Satisfied |
N/A |
A registered charge | 25 January 2016 | Fully Satisfied |
N/A |
Guarantee and debenture | 26 June 2012 | Fully Satisfied |
N/A |
Debenture | 26 June 2012 | Fully Satisfied |
N/A |