THE THREE HORSESHOES (THURSLEY) LIMITED
Company number 05000202
- Company Overview for THE THREE HORSESHOES (THURSLEY) LIMITED (05000202)
- Filing history for THE THREE HORSESHOES (THURSLEY) LIMITED (05000202)
- People for THE THREE HORSESHOES (THURSLEY) LIMITED (05000202)
- Charges for THE THREE HORSESHOES (THURSLEY) LIMITED (05000202)
- More for THE THREE HORSESHOES (THURSLEY) LIMITED (05000202)
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) |
---|---|---|---|
17 Oct 2018 | AP01 | Appointment of Mr Leon David Flavell as a director on 15 September 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2018 | MR01 | Registration of charge 050002020005, created on 11 July 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Michael Richard Bray as a director on 28 March 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of Michael Richard Bray as a secretary on 28 March 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
06 Sep 2017 | AP01 | Appointment of Mr Michael Richard Bray as a director on 2 September 2017 | |
06 Sep 2017 | AP01 | Appointment of Mrs Gillian Duke as a director on 2 September 2017 | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from , White Park Barn Loseley Park, Guildford, Surrey, GU3 1HS to Cloverfield Houghton Down Stockbridge SO20 6JR on 9 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
12 Sep 2016 | AP03 | Appointment of Mr Michael Richard Bray as a secretary on 3 September 2016 | |
09 Sep 2016 | TM02 | Termination of appointment of Desmond Sylvester as a secretary on 3 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of Basil Hamilton Barr as a director on 29 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD04 | Register(s) moved to registered office address White Park Barn Loseley Park Guildford Surrey GU3 1HS | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from , C/O Morley Tippett, White Park Barn Loseley Park, Guildford, Surrey, GU3 1HS, United Kingdom on 10 April 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
11 Jan 2013 | TM02 | Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary |