Advanced company searchLink opens in new window

HORSES4HOMES FOUNDATION LTD

Company number 07885005

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)
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
23 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
23 Dec 2016 AP01 Appointment of Mr Peter Charles Jinman as a director on 12 December 2016
18 Aug 2016 CC04 Statement of company's objects
18 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2016 CH01 Director's details changed for Professor Joanna Susan Price on 26 July 2016
29 Jul 2016 CH01 Director's details changed for Professor Joanna Susan Price on 26 July 2016
29 Jul 2016 TM01 Termination of appointment of Kristien Lieve Paula Verheyen as a director on 26 July 2016
29 Jul 2016 TM01 Termination of appointment of Lesley Ann Creffield as a director on 26 July 2016
11 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
02 Feb 2016 AR01 Annual return made up to 16 December 2015 no member list
02 Feb 2016 CH01 Director's details changed for Dr Kristien Lieve Paula Verheyen on 19 December 2014
02 Feb 2016 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 1 April 2015
02 Feb 2016 CH01 Director's details changed for Mrs Margaret Christine Kershaw on 28 January 2014
19 Jan 2016 AD01 Registered office address changed from Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to C/O Veale Wasborough Vizards Llp Narrow Quay House Narrow Quay Bristol Avon BS1 4QA on 19 January 2016
08 Oct 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
24 Mar 2015 TM01 Termination of appointment of Richard Henry Dunevein-Gordon as a director on 20 January 2015
29 Dec 2014 AR01 Annual return made up to 16 December 2014 no member list
22 Dec 2014 AD01 Registered office address changed from 26 Clifford Road Princes Risborough Buckinghamshire HP27 0DU England to Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF on 22 December 2014
22 Dec 2014 AP01 Appointment of Professor Joanna Price as a director
22 Dec 2014 TM01 Termination of appointment of Sharron Louise Barber as a director on 15 July 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
18 Sep 2014 AP01 Appointment of Mr Richard Henry Dunevein-Gordon as a director on 15 July 2014
16 Sep 2014 CH01 Director's details changed for Mrs Joanna Susan Price on 15 July 2014