Advanced company searchLink opens in new window

CORPORATE HORSE LIMITED

Company number 06336464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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