- Company Overview for 21ST CENTURY HORSE LIMITED (05455004)
- Filing history for 21ST CENTURY HORSE LIMITED (05455004)
- People for 21ST CENTURY HORSE LIMITED (05455004)
- Insolvency for 21ST CENTURY HORSE LIMITED (05455004)
- More for 21ST CENTURY HORSE LIMITED (05455004)
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
|
|
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
|
|
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
|