HORSHAM BUSINESS CENTRE LIMITED
Status | ACTIVE |
Company No. | 07195191 |
Category | Private Limited Company |
Incorporated | 18 Mar 2010 |
Age | 14 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HORSHAM BUSINESS CENTRE LIMITED is an active private limited company with number 07195191. It was incorporated 14 years, 2 months, 20 days ago, on 18 March 2010. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type full
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Old address: 1 Burwood Place London W2 2UT England
New address: 6th Floor, 2 Kingdom Street London W2 6BD
Change date: 2023-08-10
Documents
Termination director company with name termination date
Date: 16 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-12
Officer name: Simon Oliver Loh
Documents
Accounts with accounts type full
Date: 03 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 31 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-31
Charge number: 071951910002
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Oliver Loh
Appointment date: 2020-02-06
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Edward Gibson
Termination date: 2019-10-28
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 31 Aug 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/10/2016
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Regus Plc
Cessation date: 2016-12-19
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-12-19
Psc name: Iwg Plc
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Address
Type: AD01
New address: 1 Burwood Place London W2 2UT
Change date: 2016-10-13
Old address: 268 Bath Road Slough Berkshire SL1 4DX
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Second filing of form with form type
Date: 02 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Richard Morris
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-05
Officer name: John Robert Spencer
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Appoint person director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Spencer
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Regan
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Old address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom
Change date: 2012-12-07
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dixon
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Edward Gibson
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xenia Walters
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xenia Walters
Documents
Legacy
Date: 30 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current shortened
Date: 24 Mar 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Some Companies
FLAT 3,WOKING,GU22 8PD
Number: | 04589498 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR, THE MILL RADFORD ROAD,BIRMINGHAM,B48 7LD
Number: | 04921456 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-39 ALBERT ROAD,STAFFORDSHIRE,B79 7JS
Number: | 06153575 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STATION STREET,WALSALL,WS2 9JZ
Number: | 09154765 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GUARDIAN CLOSE,HORNCHURCH,RM11 1FT
Number: | 11066367 |
Status: | ACTIVE |
Category: | Private Limited Company |
338/340 OUNDLE ROAD,PETERBOROUGH,PE2 9QP
Number: | 00590660 |
Status: | ACTIVE |
Category: | Private Limited Company |