Advanced company searchLink opens in new window

GALLOPING HORSE LIMITED

Company number 08432335

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)
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 AD01 Registered office address changed from C/O Robinson & Co Oxford Chambers New Oxford Street Workington CA14 2LR to 95 Main Road High Harrington Workington Cumbria CA14 4NQ on 21 May 2019
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
20 Mar 2019 PSC04 Change of details for Mr Ronald Thompson as a person with significant control on 20 March 2019
20 Mar 2019 PSC01 Notification of Ronald Thompson as a person with significant control on 7 January 2019
20 Mar 2019 PSC07 Cessation of The Osprey Hospitality Group Limited as a person with significant control on 4 January 2019
22 Jan 2019 AP01 Appointment of Mr Craig David Lowery as a director on 20 November 2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 717,826
11 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
23 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 320
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / lucinda sharrar brown
01 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 320
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 320
10 Sep 2013 MR01 Registration of charge 084323350001
02 Sep 2013 SH10 Particulars of variation of rights attached to shares
02 Sep 2013 SH08 Change of share class name or designation
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • GBP 320.00