Advanced company searchLink opens in new window

THE HORSE AND JOCKEY AT WESSINGTON LIMITED

Company number 09998395

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)
17 Dec 2024 MR04 Satisfaction of charge 099983950001 in full
17 Dec 2024 MR01 Registration of charge 099983950002, created on 17 December 2024
07 Nov 2024 TM01 Termination of appointment of Barry Johnson as a director on 29 October 2024
07 Nov 2024 AP01 Appointment of Mrs Amelia Kara Johnson as a director on 29 October 2024
31 Oct 2024 MR01 Registration of charge 099983950001, created on 29 October 2024
28 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Feb 2024 PSC07 Cessation of Karen Johnson as a person with significant control on 1 December 2023
08 Feb 2024 PSC07 Cessation of Barry Johnson as a person with significant control on 1 December 2023
08 Feb 2024 PSC02 Notification of Bkj Leisure Limited as a person with significant control on 1 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CH01 Director's details changed for Mr Barry Johnson on 19 July 2020
08 Jul 2021 CH01 Director's details changed for Mrs Karen Michelle Johnson on 19 July 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2020 AD01 Registered office address changed from C/O David Ashley Construction Limited 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire DE55 4RF England to C/O David Ashley Construction Limited 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire on 16 July 2020
15 Jul 2020 AD01 Registered office address changed from Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ United Kingdom to C/O David Ashley Construction Limited 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Derbyshire DE55 4RF on 15 July 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017