- Company Overview for 33 HORSEFAIR LIMITED (13768367)
- Filing history for 33 HORSEFAIR LIMITED (13768367)
- People for 33 HORSEFAIR LIMITED (13768367)
- More for 33 HORSEFAIR LIMITED (13768367)
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) |
---|---|---|---|
29 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
29 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
10 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
27 Nov 2024 | PSC05 | Change of details for Aew Uk General Partner Ii Ltd as a person with significant control on 27 November 2024 | |
12 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Mar 2024 | CH01 | Director's details changed for Mr Nicholas Paul Winsley on 16 February 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Mrs Louise Joanne Staniforth on 16 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN United Kingdom to 8 Bishopsgate London EC2N 4BQ on 20 February 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
20 Nov 2023 | CH01 | Director's details changed for Mr Nicholas Paul Winsley on 24 May 2023 | |
22 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
22 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
22 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
22 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
23 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
23 Jan 2023 | AP01 | Appointment of Mr Charles Nicholas Royle as a director on 26 November 2021 | |
21 Mar 2022 | CH01 | Director's details changed for Nicholas Paul Winsley on 18 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mrs Louise Joanne Staniforth on 18 March 2022 | |
26 Jan 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
26 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-26
|