THE OLD DUN HORSE MANAGEMENT COMPANY LIMITED
Company number 12063713
- Company Overview for THE OLD DUN HORSE MANAGEMENT COMPANY LIMITED (12063713)
- Filing history for THE OLD DUN HORSE MANAGEMENT COMPANY LIMITED (12063713)
- People for THE OLD DUN HORSE MANAGEMENT COMPANY LIMITED (12063713)
- More for THE OLD DUN HORSE MANAGEMENT COMPANY LIMITED (12063713)
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 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2024 | TM01 | Termination of appointment of Antony Barrie Clark as a director on 1 June 2023 | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2024 | PSC07 | Cessation of Antony Barrie Clark as a person with significant control on 1 May 2024 | |
05 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
16 Jun 2022 | AD01 | Registered office address changed from Unit 2 Milsom Street Cheltenham GL50 4BA England to The Oakwoood Tewkesbury Road Twigworth Gloucester GL2 9PG on 16 June 2022 | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
09 Apr 2021 | PSC01 | Notification of Antony Barrie Clark as a person with significant control on 1 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 213 London Road Charlton Kings Cheltenham GL52 6HY United Kingdom to Unit 2 Milsom Street Cheltenham GL50 4BA on 9 April 2021 | |
09 Apr 2021 | PSC07 | Cessation of Philip Smart as a person with significant control on 1 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Antony Barrie Clark as a director on 1 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Philip Smart as a director on 1 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Stephen Alder as a director on 1 April 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
21 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-21
|