About

Registered Number: 07220249
Date of Incorporation: 12/04/2010 (14 years ago)
Company Status: Active
Registered Address: The Horn Of Plenty, Gulworthy, Tavistock, Devon, PL19 8JD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIVERS, Corinne Julie 12 April 2010 - 1
PEASE, Damien Stratford 12 April 2010 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 June 2010 Outstanding

N/A

Debenture 02 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.