Horn of Plenty Ltd was registered on 12 April 2010 and are based in Tavistock in Devon, it's status at Companies House is "Active". There are 2 directors listed as Leivers, Corinne Julie, Pease, Damien Stratford for the business at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEIVERS, Corinne Julie | 12 April 2010 | - | 1 |
PEASE, Damien Stratford | 12 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 13 February 2020 | |
CS01 - N/A | 26 April 2019 | |
RESOLUTIONS - N/A | 19 March 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2019 | |
AA - Annual Accounts | 14 November 2018 | |
SH19 - Statement of capital | 05 July 2018 | |
CAP-SS - N/A | 05 July 2018 | |
RESOLUTIONS - N/A | 22 June 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 June 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
AD01 - Change of registered office address | 28 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
AR01 - Annual Return | 02 July 2011 | |
AA01 - Change of accounting reference date | 27 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
MG01 - Particulars of a mortgage or charge | 03 June 2010 | |
NEWINC - New incorporation documents | 12 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 June 2010 | Outstanding |
N/A |
Debenture | 02 June 2010 | Outstanding |
N/A |