- Company Overview for GALLOPING HORSE LIMITED (08432335)
- Filing history for GALLOPING HORSE LIMITED (08432335)
- People for GALLOPING HORSE LIMITED (08432335)
- Charges for GALLOPING HORSE LIMITED (08432335)
- More for GALLOPING HORSE LIMITED (08432335)
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
|
|
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|