- Company Overview for HORSHAM INVESTMENTS LIMITED (FC025776)
- Filing history for HORSHAM INVESTMENTS LIMITED (FC025776)
- People for HORSHAM INVESTMENTS LIMITED (FC025776)
- Charges for HORSHAM INVESTMENTS LIMITED (FC025776)
- UK establishments for HORSHAM INVESTMENTS LIMITED (FC025776)
- More for HORSHAM INVESTMENTS LIMITED (FC025776)
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) |
---|---|---|---|
20 Feb 2015 | OSDS01 |
Closure of UK establishment(s) BR008044 and overseas company FC025776 on 11 February 2015
|
|
15 Sep 2014 | OSCH01 | Details changed for a UK establishment - BR008044 Address Change 25 monument street, london, , EC3R 8BQ,29 August 2006 | |
28 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Jul 2010 | AA | Accounts made up to 31 December 2009 | |
30 Jan 2010 | OSCH03 | Director's details changed for Lawrence James Kenworthy on 21 January 2010 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Nov 2009 | OSTM01 | Termination of appointment of Julian Trevelyan as a director | |
12 Nov 2009 | OSAP01 | Appointment of a director | |
05 Nov 2009 | OSCH03 | Director's details changed for Richard Geoffrey Meade Conway on 30 October 2009 | |
05 Nov 2009 | OSCH03 | Director's details changed for Lawrence James Kenworthy on 30 October 2009 | |
05 Nov 2009 | OSCH03 | Director's details changed for Anna Goldsmith on 30 October 2009 | |
21 Apr 2009 | BR4 | Director's change of particulars / lawrence kenworthy / 31/03/2009 / housename/number was: flat 20, now: flat 4 new riverhead; street was: benbow house, now: 173 rosebery avenue; area was: 24 new globe walk, now: clarkenwell; post code was: SE1 9DS, now: EC1R 4UJ | |
08 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Aug 2008 | BR3 | Ic change 14/07/08 | |
05 Aug 2008 | BR2 | Altn constitutional doc 14/07/2008 | |
18 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
07 Jun 2008 | BR4 | Director's change of particulars / lawrence kenworthy / 26/05/2008 / housename/number was: , now: flat 20; street was: flat 75, now: benbow house; area was: benbow house, 24 new globe walk, now: 24 new globe walk | |
11 Nov 2007 | BR4 | Dir change in partic 12/10/07 kenworthy lawrence | |
13 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
22 Dec 2006 | BR4 | Dir resigned 15/11/06 joseph michael william | |
22 Dec 2006 | BR4 |
Dir appointed 21/11/06 goldsmith anna 34 fitzroy crescent london
|