- 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) |
---|---|---|---|
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
|
|
04 May 2017 | SH03 | Purchase of own shares. | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |