BLUE HORIZON ASSET MANAGEMENT LIMITED
Company number 07612319
- Company Overview for BLUE HORIZON ASSET MANAGEMENT LIMITED (07612319)
- Filing history for BLUE HORIZON ASSET MANAGEMENT LIMITED (07612319)
- People for BLUE HORIZON ASSET MANAGEMENT LIMITED (07612319)
- Charges for BLUE HORIZON ASSET MANAGEMENT LIMITED (07612319)
- More for BLUE HORIZON ASSET MANAGEMENT LIMITED (07612319)
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) |
---|---|---|---|
24 Feb 2022 | CH01 | Director's details changed for Toni Esmeralda on 11 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Naceur Echcharif El Idrissi as a director on 11 February 2022 | |
17 Feb 2022 | PSC02 | Notification of Moontreasure Ltd as a person with significant control on 11 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Naceur Echcharif El Idrissi as a person with significant control on 11 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Toni Esmeralda as a director on 11 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Mr Martin Mcloughlin as a director on 11 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Paul Taylor as a director on 11 February 2022 | |
21 Dec 2021 | MR01 | Registration of charge 076123190001, created on 17 December 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
22 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
10 Sep 2020 | AAMD | Amended full accounts made up to 30 September 2019 | |
27 Aug 2020 | PSC04 | Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 1 July 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Naceur Echcharif El Idrissi on 26 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 1 July 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Naceur Echcharif El Idrissi on 1 July 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 1 Knightsbridge Green London SW1X 7NE on 26 August 2020 | |
07 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
03 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
01 Feb 2019 | AA | Full accounts made up to 30 September 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
23 Apr 2018 | PSC04 | Change of details for Mr Naceur Echcharif El Idrissi as a person with significant control on 1 March 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 16 February 2018 | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates |