- Company Overview for HEARTBEAT HOME FOR HORSES LIMITED (05192509)
- Filing history for HEARTBEAT HOME FOR HORSES LIMITED (05192509)
- People for HEARTBEAT HOME FOR HORSES LIMITED (05192509)
- Charges for HEARTBEAT HOME FOR HORSES LIMITED (05192509)
- More for HEARTBEAT HOME FOR HORSES LIMITED (05192509)
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) |
---|---|---|---|
02 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Charles Wallace Binder on 12 December 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
30 Jan 2023 | CH01 | Director's details changed for Mr Charles Wallace Binder on 30 January 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Benjamin Philip Ryder-Davies on 30 January 2023 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Mr David Charles Clarke on 1 October 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 12 Pryor Close Snape Saxmundham Suffolk IP17 1RA England to 2 the Mill View Cottages Bracondale Millgate Norwich NR1 2FE on 12 October 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
06 Jun 2019 | AD01 | Registered office address changed from 12 12 Pryor Close Snape Saxmundham Suffolk IP17 1RA United Kingdom to 12 Pryor Close Snape Saxmundham Suffolk IP17 1RA on 6 June 2019 | |
25 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2019 | AD01 | Registered office address changed from 12 Pryor Close 8 Glebe Court Snape Saxmundham Suffolk IP17 1RA United Kingdom to 12 12 Pryor Close Snape Saxmundham Suffolk IP17 1RA on 10 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Benjamin Philip Ryder-Davies on 29 March 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr David Charles Clarke on 29 March 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Charles Wallace Binder on 29 March 2019 | |
30 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2019 | AD01 | Registered office address changed from Brick Kiln Farm Stables Heveningham Halesworth Suffolk IP19 0EJ to 12 Pryor Close 8 Glebe Court Snape Saxmundham Suffolk IP17 1RA on 30 March 2019 |