CARTMEL STEEPLECHASES (HOLKER) LIMITED
Company number 03524887
- Company Overview for CARTMEL STEEPLECHASES (HOLKER) LIMITED (03524887)
- Filing history for CARTMEL STEEPLECHASES (HOLKER) LIMITED (03524887)
- People for CARTMEL STEEPLECHASES (HOLKER) LIMITED (03524887)
- Charges for CARTMEL STEEPLECHASES (HOLKER) LIMITED (03524887)
- More for CARTMEL STEEPLECHASES (HOLKER) LIMITED (03524887)
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) |
---|---|---|---|
15 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
15 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
15 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
15 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
22 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
22 Mar 2021 | AP01 | Appointment of Mr Stuart James Sims as a director on 22 March 2021 | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
18 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
18 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
18 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
18 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
04 Sep 2019 | TM01 | Termination of appointment of Stephen Cooper as a director on 31 May 2019 | |
04 Sep 2019 | PSC07 | Cessation of Peter Anthony Bostock as a person with significant control on 28 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
04 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
04 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
04 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
04 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
19 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
29 Jan 2018 | AP01 | Appointment of Mr Stephen Cooper as a director on 8 January 2018 | |
03 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
03 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
03 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
03 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
04 Sep 2017 | TM01 | Termination of appointment of Jonathan Michael Harvey Garratt as a director on 31 July 2017 |