Advanced company searchLink opens in new window

HORSHAM HOLDINGS LTD

Company number 10429746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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