- Company Overview for HALL OF FAME STUD LIMITED (08337838)
- Filing history for HALL OF FAME STUD LIMITED (08337838)
- People for HALL OF FAME STUD LIMITED (08337838)
- Charges for HALL OF FAME STUD LIMITED (08337838)
- More for HALL OF FAME STUD LIMITED (08337838)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Mar 2022 | AD01 | Registered office address changed from Lushington House 119 High Street Newmarket Suffolk CB8 9AE to Tannery House Front Office Tannery Road, Combs Stowmarket Suffolk IP14 2EN on 4 March 2022 | |
20 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
10 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Mar 2021 | PSC01 | Notification of Barbara Michaela Keller as a person with significant control on 2 December 2020 | |
16 Mar 2021 | PSC01 | Notification of David John Luke Redvers as a person with significant control on 2 December 2020 | |
16 Mar 2021 | PSC01 | Notification of Antony John Piers Clements as a person with significant control on 2 December 2020 | |
15 Mar 2021 | AP01 | Appointment of Mr Antony John Piers Clements as a director on 2 December 2020 | |
15 Mar 2021 | AP01 | Appointment of Ms Barbara Michaela Keller as a director on 2 December 2020 | |
15 Mar 2021 | TM01 | Termination of appointment of Fahad Al Thani as a director on 2 December 2020 | |
15 Mar 2021 | PSC07 | Cessation of Fahad Al Thani as a person with significant control on 2 December 2020 | |
06 Mar 2021 | MR04 | Satisfaction of charge 083378380001 in full | |
20 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
11 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 Nov 2019 | MR01 | Registration of charge 083378380001, created on 27 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
08 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Robert Michael Levitt as a director on 28 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
16 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |