Advanced company searchLink opens in new window

THREE HORSE SHOES 2018 LIMITED

Company number 01223315

Filter by category

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)
27 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Jun 2017 PSC08 Notification of a person with significant control statement
06 Jun 2017 MR01 Registration of charge 012233150006, created on 31 May 2017
17 May 2017 AA Group of companies' accounts made up to 31 December 2016
04 May 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 138.00
04 May 2017 SH03 Purchase of own shares.
13 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 196
02 Mar 2016 AP01 Appointment of Mr John Evans as a director on 17 February 2016
12 Feb 2016 TM01 Termination of appointment of Nicholas Royston Swash as a director on 31 January 2016
03 Nov 2015 MR01 Registration of charge 012233150005, created on 30 October 2015
07 Oct 2015 AP01 Appointment of Mr Peter James Sleigh as a director on 1 October 2015
07 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 196
03 Jul 2015 AP01 Appointment of Mr Steven Peter Matthews as a director on 11 June 2015
03 Jul 2015 AP03 Appointment of Steven Peter Matthews as a secretary on 11 June 2015
03 Jul 2015 AP01 Appointment of Gordon Evans as a director on 11 June 2015
25 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jun 2015 TM02 Termination of appointment of Clifford Brian Cooper as a secretary on 11 June 2015
22 Jun 2015 TM01 Termination of appointment of Clifford Brian Cooper as a director on 11 June 2015
18 Jun 2015 CH03 Secretary's details changed for Mr Clifford Brian Cooper on 1 June 2015
18 Jun 2015 CH01 Director's details changed for Mr Clifford Brian Cooper on 1 June 2015
31 Mar 2015 AD01 Registered office address changed from Brethertons Llp Montague House 2 Clifton Road Rugby England CV21 3PX England to Salisbury House, Centurion Business Park Centurion Business Park Templeborough Rotherham England S60 1FB on 31 March 2015
26 Jan 2015 TM01 Termination of appointment of James Robert Carrier as a director on 31 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013