Advanced company searchLink opens in new window

PLUTUS BLOODSTOCK LIMITED

Company number 08866263

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)
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