- Company Overview for CORPORATE HORSE LIMITED (06336464)
- Filing history for CORPORATE HORSE LIMITED (06336464)
- People for CORPORATE HORSE LIMITED (06336464)
- More for CORPORATE HORSE LIMITED (06336464)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
30 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
28 Dec 2022 | CH04 | Secretary's details changed for Hjs Company Secretarial Services Limited on 1 November 2022 | |
15 Dec 2022 | PSC04 | Change of details for Mr Nicholas David West as a person with significant control on 1 November 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Nicholas David West on 1 November 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 15 December 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
01 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
14 Jun 2019 | PSC04 | Change of details for Mr Nicholas David West as a person with significant control on 13 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Nicholas David West on 13 June 2019 |