Advanced company searchLink opens in new window

FASTER HORSES LIMITED

Company number 06593165

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)
03 Feb 2025 AA Micro company accounts made up to 31 May 2024
25 Jun 2024 AD01 Registered office address changed from Frogmore Cottage Lower Street Winterborne Whitechurch Dorset DT11 9AP United Kingdom to Week Cottage Bridgetown Dulverton TA22 9JP on 25 June 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
03 Jan 2024 CERTNM Company name changed oliver blackwell LIMITED\certificate issued on 03/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
24 Nov 2023 AA Micro company accounts made up to 31 May 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
13 Sep 2022 AD01 Registered office address changed from Springcleeve Brompton Regis Dulverton Somerset TA22 9NS England to Frogmore Cottage Lower Street Winterborne Whitechurch Dorset DT11 9AP on 13 September 2022
08 Sep 2022 CH01 Director's details changed for Mr Oliver Blackwell on 7 September 2022
08 Sep 2022 PSC04 Change of details for Mrs Naomi Jane Blackwell as a person with significant control on 7 September 2022
08 Sep 2022 PSC04 Change of details for Mr Oliver Blackwell as a person with significant control on 7 September 2022
08 Sep 2022 CH01 Director's details changed for Mrs Naomi Jane Blackwell on 7 September 2022
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
10 May 2021 CH01 Director's details changed for Mr Oliver Blackwell on 10 May 2021
10 May 2021 CH01 Director's details changed for Mrs Naomi Jane Blackwell on 10 May 2021
05 Oct 2020 AA Micro company accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CH01 Director's details changed for Mrs Naomi Jane Blackwell on 20 May 2019
20 May 2019 PSC07 Cessation of Naomi Jane Blackwell as a person with significant control on 14 June 2016
20 May 2019 PSC01 Notification of Naomi Jane Blackwell as a person with significant control on 14 June 2016
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Springcleeve Springcleeve Brompton Regis Somerset TA22 9NS England to Springcleeve Brompton Regis Dulverton Somerset TA22 9NS on 29 April 2019