- Company Overview for PLUTUS BLOODSTOCK LIMITED (08866263)
- Filing history for PLUTUS BLOODSTOCK LIMITED (08866263)
- People for PLUTUS BLOODSTOCK LIMITED (08866263)
- More for PLUTUS BLOODSTOCK LIMITED (08866263)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from Homelands Lords Lane Ousden Newmarket CB8 8TX England to 1 Hall Cottage Ousden Newmarket CB8 8TN on 4 July 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 May 2022 | AD01 | Registered office address changed from 16 Collins Hill Fordham Ely Cambridgeshire CB7 5PA England to Homelands Lords Lane Ousden Newmarket CB8 8TX on 27 May 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 6a Rous Road Newmarket Suffolk CB8 8DL to 16 Collins Hill Fordham Ely Cambridgeshire CB7 5PA on 7 December 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
08 Feb 2018 | PSC01 | Notification of Thomas Biggs as a person with significant control on 2 March 2017 | |
07 Feb 2018 | PSC07 | Cessation of Overbury Stallions Ltd as a person with significant control on 2 March 2017 | |
07 Feb 2018 | PSC07 | Cessation of Richard Guy Whitney Brown as a person with significant control on 2 March 2017 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Thomas Edward Biggs as a director on 2 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Simon John Nigel Sweeting as a director on 2 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Richard Guy Whitney Brown as a director on 2 March 2017 |