About

Registered Number: 07475530
Date of Incorporation: 21/12/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG,

 

Based in Horsham, West Sussex, Cathay Investments 2 Ltd was registered on 21 December 2010, it's status at Companies House is "Active". The companies director is listed as Chaing, Maria Yee Sui in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAING, Maria Yee Sui 13 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
PSC02 - N/A 05 November 2019
PSC04 - N/A 05 November 2019
PSC04 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 05 November 2019
AA - Annual Accounts 07 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2019
AD01 - Change of registered office address 11 June 2019
CS01 - N/A 21 December 2018
PSC04 - N/A 20 November 2018
PSC04 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
PSC04 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 21 July 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
MR01 - N/A 09 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 10 October 2016
SH01 - Return of Allotment of shares 23 May 2016
RESOLUTIONS - N/A 19 May 2016
SH08 - Notice of name or other designation of class of shares 18 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AUD - Auditor's letter of resignation 21 March 2016
AUD - Auditor's letter of resignation 07 March 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 13 October 2015
MR01 - N/A 26 August 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 30 December 2014
RESOLUTIONS - N/A 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2014
SH08 - Notice of name or other designation of class of shares 03 December 2014
CERTNM - Change of name certificate 27 June 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 22 February 2012
CERTNM - Change of name certificate 11 March 2011
RESOLUTIONS - N/A 28 January 2011
CONNOT - N/A 28 January 2011
NEWINC - New incorporation documents 21 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2016 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.