THE HORSE AND JOCKEY AT WESSINGTON LIMITED
Company number 09998395
- Company Overview for THE HORSE AND JOCKEY AT WESSINGTON LIMITED (09998395)
- Filing history for THE HORSE AND JOCKEY AT WESSINGTON LIMITED (09998395)
- People for THE HORSE AND JOCKEY AT WESSINGTON LIMITED (09998395)
- Charges for THE HORSE AND JOCKEY AT WESSINGTON LIMITED (09998395)
- More for THE HORSE AND JOCKEY AT WESSINGTON LIMITED (09998395)
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 |