CNLR HORIZONS LIMITED

Register to unlock more data on OkredoRegister

CNLR HORIZONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271807

Incorporation date

28/06/1988

Size

Full

Contacts

Registered address

Registered address

Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London E1W 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1988)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon17/02/2026
Full accounts made up to 2025-06-30
dot icon27/01/2025
Full accounts made up to 2024-06-30
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon30/12/2023
Full accounts made up to 2023-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon01/02/2023
Director's details changed for Mr Adam Alexander Hart on 2022-12-16
dot icon01/02/2023
Director's details changed for Mrs Fiona Margaret Woodbridge on 2022-12-16
dot icon01/02/2023
Secretary's details changed for Carla Raffinetti on 2022-12-16
dot icon26/01/2023
Change of details for Ingeus Uk Limited as a person with significant control on 2022-12-16
dot icon16/12/2022
Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on 2022-12-16
dot icon22/11/2022
Full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon06/01/2022
Termination of appointment of Gregory Harold Meyerowitz as a director on 2021-12-31
dot icon14/12/2021
Full accounts made up to 2021-06-30
dot icon28/06/2021
Full accounts made up to 2020-09-30
dot icon04/06/2021
Appointment of Mr Adam Alexander Hart as a director on 2021-06-04
dot icon22/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon30/10/2020
Current accounting period shortened from 2021-09-30 to 2021-06-30
dot icon12/08/2020
Notification of Ingeus Uk Limited as a person with significant control on 2020-07-31
dot icon12/08/2020
Registered office address changed from Level 5 18 Mansell Street London E1 8AA England to 5th Floor 18 Mansell Street London E1 8AA on 2020-08-12
dot icon12/08/2020
Cessation of Catherine Mary Nowlan as a person with significant control on 2020-07-31
dot icon12/08/2020
Registered office address changed from 23 Kensington Square London W8 5HN to Level 5 18 Mansell Street London E1 8AA on 2020-08-12
dot icon12/08/2020
Termination of appointment of Guy Nicholas Outram as a director on 2020-07-31
dot icon12/08/2020
Termination of appointment of Catherine Mary Nowlan as a director on 2020-07-31
dot icon11/08/2020
Appointment of Mr Gregory Harold Meyerowitz as a director on 2020-07-31
dot icon11/08/2020
Appointment of Mrs Fiona Margaret Woodbridge as a director on 2020-07-31
dot icon11/08/2020
Appointment of Carla Raffinetti as a secretary on 2020-07-31
dot icon27/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon07/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon07/12/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Resolutions
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon24/11/2017
Appointment of Mr Guy Nicholas Outram as a director on 2017-11-15
dot icon23/11/2017
Termination of appointment of Elizabeth Ann Payne as a director on 2017-10-31
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon01/07/2016
Director's details changed for Kate Nowlan on 2016-06-30
dot icon22/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon07/12/2015
Resolutions
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Geoffrey Roy Rampton as a director on 2014-12-17
dot icon05/01/2015
Termination of appointment of Stephen Wallace Bradshaw as a director on 2014-12-17
dot icon17/09/2014
Cancellation of shares. Statement of capital on 2013-04-08
dot icon12/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/02/2014
Purchase of own shares.
dot icon28/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon30/12/2013
Auditor's resignation
dot icon06/12/2013
Auditor's resignation
dot icon30/07/2013
Appointment of Stephen Bradshaw as a director
dot icon25/03/2013
Full accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Ralph Holtom as a director
dot icon11/04/2012
Full accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon07/03/2011
Accounts for a small company made up to 2010-09-30
dot icon14/01/2011
Appointment of Mr Geoffrey Roy Rampton as a director
dot icon04/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon21/09/2010
Auditor's resignation
dot icon02/06/2010
Accounts for a small company made up to 2009-09-30
dot icon29/03/2010
Termination of appointment of Nicholas Parkinson as a secretary
dot icon15/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon06/01/2010
Director's details changed for Elizabeth Ann Payne on 2010-01-06
dot icon06/01/2010
Director's details changed for Dr Ralph Holtom on 2010-01-06
dot icon06/01/2010
Director's details changed for Kate Nowlan on 2010-01-06
dot icon03/06/2009
Appointment terminated director nicholas parkinson
dot icon18/03/2009
Full accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 01/01/09; full list of members
dot icon15/04/2008
Full accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 01/01/08; full list of members
dot icon21/05/2007
Full accounts made up to 2006-09-30
dot icon01/02/2007
Return made up to 01/01/07; full list of members
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon02/08/2006
Certificate of change of name
dot icon20/07/2006
New director appointed
dot icon20/07/2006
S-div 29/06/06
dot icon20/07/2006
New director appointed
dot icon19/07/2006
Secretary resigned;director resigned
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon16/05/2006
Full accounts made up to 2005-09-30
dot icon03/05/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon24/02/2006
Return made up to 01/01/06; full list of members
dot icon22/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon22/04/2005
Full accounts made up to 2004-09-30
dot icon08/03/2005
Director resigned
dot icon08/02/2005
Return made up to 01/01/05; full list of members
dot icon08/02/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon14/05/2004
Full accounts made up to 2003-09-30
dot icon19/01/2004
Return made up to 01/01/04; full list of members
dot icon05/08/2003
New director appointed
dot icon19/03/2003
Full accounts made up to 2002-09-30
dot icon07/02/2003
Return made up to 01/01/03; full list of members
dot icon06/02/2003
New director appointed
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon29/05/2002
Full accounts made up to 2001-09-30
dot icon09/01/2002
Return made up to 01/01/02; full list of members
dot icon31/05/2001
Full accounts made up to 2000-09-30
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon28/01/2001
Return made up to 01/01/01; full list of members
dot icon12/07/2000
Director resigned
dot icon16/06/2000
Full accounts made up to 1999-09-30
dot icon11/02/2000
Return made up to 01/01/00; full list of members
dot icon14/12/1999
New director appointed
dot icon16/06/1999
Full accounts made up to 1998-09-30
dot icon05/02/1999
Return made up to 01/01/99; no change of members
dot icon06/11/1998
New director appointed
dot icon30/06/1998
Full accounts made up to 1997-09-30
dot icon05/01/1998
Return made up to 01/01/98; no change of members
dot icon25/06/1997
New director appointed
dot icon19/02/1997
Full accounts made up to 1996-09-30
dot icon12/02/1997
Return made up to 01/01/97; full list of members
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon10/05/1996
Resolutions
dot icon21/04/1996
Accounting reference date extended from 31/05 to 30/09
dot icon14/03/1996
Secretary resigned;new secretary appointed
dot icon05/02/1996
Return made up to 01/01/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-05-31
dot icon07/02/1995
Full accounts made up to 1994-05-31
dot icon06/02/1995
New director appointed
dot icon01/02/1995
Return made up to 01/01/95; no change of members
dot icon20/01/1994
Full accounts made up to 1993-05-31
dot icon20/01/1994
Director resigned
dot icon20/01/1994
Return made up to 01/01/94; no change of members
dot icon19/04/1993
Return made up to 01/01/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-05-31
dot icon14/02/1992
Director resigned;new director appointed
dot icon21/01/1992
Full accounts made up to 1991-05-31
dot icon21/01/1992
Return made up to 01/01/92; no change of members
dot icon03/10/1991
Full accounts made up to 1990-05-31
dot icon02/10/1991
Return made up to 01/01/91; no change of members
dot icon11/02/1991
Accounts for a dormant company made up to 1989-05-31
dot icon11/02/1991
Resolutions
dot icon04/01/1991
Certificate of change of name
dot icon04/01/1991
Certificate of change of name
dot icon12/12/1990
Director resigned
dot icon04/06/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon27/04/1990
Return made up to 01/01/90; full list of members
dot icon14/07/1988
Memorandum and Articles of Association
dot icon04/07/1988
Secretary resigned
dot icon28/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roles, Christopher David
Director
15/05/2001 - 09/02/2005
6
Pennock, David Roderick Michael
Director
13/05/1997 - 26/06/2000
10
Holtom, Ralph, Dr
Director
29/06/2006 - 17/03/2012
3
Green, Brian Rex
Director
15/05/2001 - 15/02/2006
5
Channer, Philip M
Director
11/06/2003 - 15/02/2006
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CNLR HORIZONS LIMITED

CNLR HORIZONS LIMITED is an(a) Active company incorporated on 28/06/1988 with the registered office located at Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London E1W 1AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNLR HORIZONS LIMITED?

toggle

CNLR HORIZONS LIMITED is currently Active. It was registered on 28/06/1988 .

Where is CNLR HORIZONS LIMITED located?

toggle

CNLR HORIZONS LIMITED is registered at Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London E1W 1AW.

What does CNLR HORIZONS LIMITED do?

toggle

CNLR HORIZONS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CNLR HORIZONS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with no updates.