HOLMSTROEM THOROUGHBRED MANAGEMENT LIMITED
Company number 06570762
- Company Overview for HOLMSTROEM THOROUGHBRED MANAGEMENT LIMITED (06570762)
- Filing history for HOLMSTROEM THOROUGHBRED MANAGEMENT LIMITED (06570762)
- People for HOLMSTROEM THOROUGHBRED MANAGEMENT LIMITED (06570762)
- More for HOLMSTROEM THOROUGHBRED MANAGEMENT LIMITED (06570762)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
08 Jan 2024 | SH02 | Sub-division of shares on 16 December 2023 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | PSC07 | Cessation of Eva Catharina Holmstroem as a person with significant control on 16 December 2023 | |
21 Dec 2023 | PSC01 | Notification of Camilla Elisabeth Holmstroem as a person with significant control on 16 December 2023 | |
21 Dec 2023 | PSC01 | Notification of John Christopher Holmstroem as a person with significant control on 16 December 2023 | |
21 Dec 2023 | PSC01 | Notification of Marcus Christer Daniel Holmstroem as a person with significant control on 16 December 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2020 | AD02 | Register inspection address has been changed from Dovecote House Chilbrook Road Downside Cobham KT11 3PD England to Flat 93 Exeter House Putney Heath London SW15 3TQ | |
30 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
02 May 2018 | PSC04 | Change of details for Mrs Eva Catharina Holmstroem as a person with significant control on 1 November 2017 | |
02 May 2018 | AD02 | Register inspection address has been changed from 98 Clifton Court Northwick Terrace London NW8 8JA England to Dovecote House Chilbrook Road Downside Cobham KT11 3PD | |
02 May 2018 | CH01 | Director's details changed for Mr John Christopher Holmstroem on 29 September 2017 |