- Company Overview for NAKED HORSE UK LTD (13901482)
- Filing history for NAKED HORSE UK LTD (13901482)
- People for NAKED HORSE UK LTD (13901482)
- More for NAKED HORSE UK LTD (13901482)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
18 Sep 2024 | CH01 | Director's details changed for Ms Ashleigh Carol Bray on 18 September 2024 | |
18 Jun 2024 | PSC04 | Change of details for Ms Ashleigh Carol Bray as a person with significant control on 5 June 2024 | |
18 Jun 2024 | PSC01 | Notification of James Hillyard-Miller as a person with significant control on 5 June 2024 | |
18 Jun 2024 | AP01 | Appointment of Mr James Hugo Hillyard-Miller as a director on 5 June 2024 | |
17 Jan 2024 | SH03 |
Purchase of own shares.
|
|
15 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2023
|
|
02 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Sep 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 July 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
13 Sep 2023 | PSC04 | Change of details for Ms Ashleigh Carol Bray as a person with significant control on 13 September 2023 | |
13 Sep 2023 | PSC07 | Cessation of James Hugo Hillyard-Miller as a person with significant control on 13 September 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of James Hugo Hillyard-Miller as a director on 13 September 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
06 Jun 2022 | AD01 | Registered office address changed from Deacons, the Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU United Kingdom to The Stables Shipton Bridge Farm, Widdington Saffron Walden Essex CB11 3SU on 6 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
07 Mar 2022 | PSC04 | Change of details for Mr James Hugo Hillyard-Miller as a person with significant control on 3 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mrs Ashleigh Hillyard-Miller on 3 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mrs Ashleigh Hillyard-Miller as a person with significant control on 3 March 2022 | |
03 Mar 2022 | PSC01 | Notification of Ashleigh Hillyard-Miller as a person with significant control on 3 March 2022 | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
03 Mar 2022 | AP01 | Appointment of Mrs Ashleigh Hillyard-Miller as a director on 3 March 2022 | |
23 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | MA | Memorandum and Articles of Association |