- Company Overview for THOROUGHBRED GRP LIMITED (05848596)
- Filing history for THOROUGHBRED GRP LIMITED (05848596)
- People for THOROUGHBRED GRP LIMITED (05848596)
- More for THOROUGHBRED GRP LIMITED (05848596)
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 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
30 Jan 2024 | MA | Memorandum and Articles of Association | |
04 Jan 2024 | MA | Memorandum and Articles of Association | |
04 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
26 Jun 2023 | AP01 | Appointment of Mr Nicholas Attenborough as a director on 15 June 2023 | |
20 Jun 2023 | TM02 | Termination of appointment of Charles Oliver Anthony Liverton as a secretary on 19 June 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Ian Mcmahon as a director on 5 June 2023 | |
12 Jun 2023 | CH03 | Secretary's details changed for Mr Charles Oliver Anthony Liverton on 12 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Ian Mcmahon as a director on 29 March 2022 | |
02 Sep 2022 | CERTNM |
Company name changed horsemen LIMITED\certificate issued on 02/09/22
|
|
02 Sep 2022 | TM01 | Termination of appointment of Dale Richard Gibson as a director on 11 April 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Feb 2022 | AP01 | Appointment of Mr Paul Johnson as a director on 26 January 2022 | |
19 Jan 2022 | AP01 | Appointment of Mr Dale Richard Gibson as a director on 17 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Paul Malcolm Struthers as a director on 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Rupert Jeremy Arnold as a director on 31 December 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 75 High Holborn London WC1V 6LS to 12 Forbury Road Reading RG1 1SB on 8 September 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Charlie Parker as a director on 30 June 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Nicholas George Cooper as a director on 30 June 2020 |