Advanced company searchLink opens in new window

21ST CENTURY HORSE LIMITED

Company number 05455004

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)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 25 September 2022
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 September 2021
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
11 Oct 2019 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 11 October 2019
10 Oct 2019 LIQ02 Statement of affairs
10 Oct 2019 600 Appointment of a voluntary liquidator
10 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-26
17 Jul 2019 CS01 Confirmation statement made on 17 May 2019 with updates
16 Apr 2019 TM01 Termination of appointment of Jamie Anthony Bennett as a director on 13 April 2019
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
30 Jun 2017 PSC02 Notification of 21St Century Horse (Holdings) Ltd as a person with significant control on 6 April 2016
12 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
11 Oct 2016 CH01 Director's details changed for Mr Jamie Anthony Bennett on 10 October 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
23 Dec 2015 CH01 Director's details changed for Mr John Inston Deeley on 16 November 2015
23 Dec 2015 CH01 Director's details changed for Mrs Chelsea Anne Deeley on 16 November 2015
22 Dec 2015 CH03 Secretary's details changed for Mrs Chelsea Anne Deeley on 16 November 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Oct 2015 AP01 Appointment of Mr Jamie Anthony Bennett as a director on 30 September 2015
09 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200