- Company Overview for THREE HORSE SHOES 2018 LIMITED (01223315)
- Filing history for THREE HORSE SHOES 2018 LIMITED (01223315)
- People for THREE HORSE SHOES 2018 LIMITED (01223315)
- Charges for THREE HORSE SHOES 2018 LIMITED (01223315)
- More for THREE HORSE SHOES 2018 LIMITED (01223315)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
15 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
29 Apr 2020 | AD01 | Registered office address changed from Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 29 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from Roundswell Business Park Roundswell Business Park Barnstaple Devon EX31 3TU England to Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 29 April 2020 | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2020 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | AUD | Auditor's resignation | |
16 May 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
10 May 2019 | PSC02 | Notification of Troy (Uk) Limited as a person with significant control on 7 May 2019 | |
10 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Peter James Sleigh as a director on 7 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Steven Peter Matthews as a director on 7 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Anthony Charles Cosgrove as a director on 7 May 2019 | |
08 May 2019 | AP01 | Appointment of Mrs Alexandra Jane Kilbride as a director on 7 May 2019 | |
08 May 2019 | AP01 | Appointment of Mr Paul Philip Kilbride as a director on 7 May 2019 |