Advanced company searchLink opens in new window

HORSE BOY FOUNDATION UK

Company number 07584852

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
30 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
04 Mar 2018 TM01 Termination of appointment of Rupert Isaacson as a director on 23 February 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 30 March 2016 no member list
27 Apr 2016 AD01 Registered office address changed from The Coach House Nidd Harrogate North Yorkshire HG3 3BN to C/O Vicky Richards 5 Glyndebourne Close Salisbury SP2 9HA on 27 April 2016
27 Apr 2016 AP03 Appointment of Miss Victoria Jane Richards as a secretary on 28 July 2015
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
07 Jul 2015 TM01 Termination of appointment of Sian Margaret Lockwood as a director on 1 July 2015
07 Jul 2015 AP01 Appointment of Mr Thomas Edward Parsons as a director on 15 June 2015
12 Apr 2015 AR01 Annual return made up to 30 March 2015 no member list
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 30 March 2014 no member list
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Nov 2013 TM02 Termination of appointment of Emily Carter as a secretary
09 Oct 2013 CC04 Statement of company's objects
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2013 AD01 Registered office address changed from the Coach House Nidd Harrogate North Yorkshire HG3 3BN England on 2 October 2013
02 Oct 2013 AD01 Registered office address changed from Magpie Ridge South Road Wivelsfield Green Haywards Heath West Sussex RH17 7QS United Kingdom on 2 October 2013
19 Apr 2013 AR01 Annual return made up to 30 March 2013 no member list
19 Apr 2013 CH03 Secretary's details changed for Emily Carter on 9 April 2013