ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED
Company number 03368447
- Company Overview for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- Filing history for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- People for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- More for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
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) |
---|---|---|---|
16 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
19 Sep 2023 | PSC05 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
25 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
25 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
25 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
25 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
30 Aug 2022 | CH03 | Secretary's details changed for Mr Andrew Stewart Hunter on 30 August 2022 | |
30 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Neil Thornton on 30 August 2022 | |
30 Aug 2022 | PSC05 | Change of details for Grp Retail Holdco Limited as a person with significant control on 30 August 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
11 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
11 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
11 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
14 Jul 2021 | TM01 | Termination of appointment of Philip Charles Nelson as a director on 13 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
09 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
09 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
09 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 |