Advanced company searchLink opens in new window

HORSHAM INVESTMENTS LIMITED

Company number FC025776

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)
20 Feb 2015 OSDS01 Closure of UK establishment(s) BR008044 and overseas company FC025776 on 11 February 2015
  • ANNOTATION Other This company record closed on 20/02/2015. The company transferred its parent registration from the Cayman Islands to Jersey under provisions of Cayman Islands and Jersey law. It re-registered as an Overseas Company under the Overseas Company Regulations 2009/1801 with company number FC032368 and company name horsham investments (jersey) LIMITED.
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