Horizon Platforms Ltd was founded on 28 September 2007 and has its registered office in Normanton, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 9 directors listed as Appleton, Kevin, Bleasdale, Adrian, Duggan, Ruairi Sean Michael, Hodges, Andrew James, Maccio, Marco, Hirst, Jean Westwood, Astley, Philip, Fray, Matthew, Lawrie, Bryan James Ian for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLETON, Kevin | 09 April 2014 | - | 1 |
BLEASDALE, Adrian | 02 October 2017 | - | 1 |
DUGGAN, Ruairi Sean Michael | 21 September 2009 | - | 1 |
HODGES, Andrew James | 26 February 2020 | - | 1 |
MACCIO, Marco | 12 May 2020 | - | 1 |
ASTLEY, Philip | 31 August 2016 | 31 August 2017 | 1 |
FRAY, Matthew | 25 February 2008 | 17 July 2009 | 1 |
LAWRIE, Bryan James Ian | 01 August 2018 | 05 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Jean Westwood | 28 September 2007 | 25 February 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
AP01 - Appointment of director | 13 May 2020 | |
RESOLUTIONS - N/A | 11 May 2020 | |
MA - Memorandum and Articles | 11 May 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
TM01 - Termination of appointment of director | 19 February 2020 | |
CS01 - N/A | 08 October 2019 | |
RP04SH01 - N/A | 14 August 2019 | |
RESOLUTIONS - N/A | 02 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 May 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 10 October 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 12 October 2017 | |
AP01 - Appointment of director | 02 October 2017 | |
TM01 - Termination of appointment of director | 31 August 2017 | |
AP01 - Appointment of director | 28 July 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 11 October 2016 | |
AP01 - Appointment of director | 14 September 2016 | |
AD01 - Change of registered office address | 28 June 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 14 November 2014 | |
MISC - Miscellaneous document | 28 October 2014 | |
AUD - Auditor's letter of resignation | 23 June 2014 | |
RESOLUTIONS - N/A | 13 June 2014 | |
SH01 - Return of Allotment of shares | 13 June 2014 | |
AUD - Auditor's letter of resignation | 09 June 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AR01 - Annual Return | 28 November 2013 | |
MG01 - Particulars of a mortgage or charge | 28 March 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 23 November 2012 | |
TM02 - Termination of appointment of secretary | 30 July 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 07 December 2011 | |
CH01 - Change of particulars for director | 05 November 2011 | |
CH01 - Change of particulars for director | 05 November 2011 | |
CH03 - Change of particulars for secretary | 05 November 2011 | |
SH01 - Return of Allotment of shares | 13 September 2011 | |
RESOLUTIONS - N/A | 13 September 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
RESOLUTIONS - N/A | 15 December 2009 | |
SH01 - Return of Allotment of shares | 15 December 2009 | |
363a - Annual Return | 28 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
AA - Annual Accounts | 06 March 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
363a - Annual Return | 29 September 2008 | |
RESOLUTIONS - N/A | 05 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 March 2008 | |
123 - Notice of increase in nominal capital | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
225 - Change of Accounting Reference Date | 17 January 2008 | |
287 - Change in situation or address of Registered Office | 06 November 2007 | |
287 - Change in situation or address of Registered Office | 04 October 2007 | |
NEWINC - New incorporation documents | 28 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 March 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 30 January 2009 | Outstanding |
N/A |