- Company Overview for HORSHAM HOLDINGS LTD (10429746)
- Filing history for HORSHAM HOLDINGS LTD (10429746)
- People for HORSHAM HOLDINGS LTD (10429746)
- Charges for HORSHAM HOLDINGS LTD (10429746)
- More for HORSHAM HOLDINGS LTD (10429746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
22 May 2024 | PSC07 | Cessation of Oxford Property Investments Ltd as a person with significant control on 17 April 2024 | |
22 May 2024 | PSC02 | Notification of Ltp Capital Investments Ltd as a person with significant control on 17 April 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
17 Sep 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
30 Jun 2023 | AA01 | Current accounting period shortened from 30 June 2022 to 29 June 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
13 Oct 2022 | CH01 | Director's details changed for Mr Anthony Simon Christofis on 8 February 2021 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 1 December 2020 | |
08 Dec 2020 | PSC05 | Change of details for Oxford Property Investments Ltd as a person with significant control on 1 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
30 May 2019 | AD01 | Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY England to 1 Kings Avenue London N21 3NA on 30 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Guillaume Pierre, Marie, Edouard De La Gorce as a director on 22 May 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67-68 Jermyn Street London SW1Y 6NY on 23 January 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Mar 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates |