Advanced company searchLink opens in new window

ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED

Company number 03368447

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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