CS01 |
Confirmation statement with no updates 4th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 5th July 2022. New Address: Solway House Business Centre Kingstown Carlisle CA6 4BY. Previous address: Solely House Business Centre Kingstown Carlisle CA6 4BY England
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 30th June 2022. New Address: Solely House Business Centre Kingstown Carlisle CA6 4BY. Previous address: Unit 3C Town Foot Industrial Estate Townfoot Industrial Estate Brampton CA8 1SW England
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th January 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed county horseboxes LIMITEDcertificate issued on 10/01/22
filed on: 10th, January 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th November 2021. New Address: Unit 3C Town Foot Industrial Estate Townfoot Industrial Estate Brampton CA8 1SW. Previous address: 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 4th October 2021. New Address: 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB. Previous address: Hadfield House Gordon Street Stockport SK4 1RR England
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
11th January 2021 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th January 2021: 200000.00 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th January 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th April 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 8th October 2020. New Address: Hadfield House Gordon Street Stockport SK4 1RR. Previous address: Warmsley Farm Green Lane Leigh WN7 2TP United Kingdom
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
8th October 2020 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 1st June 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th August 2018. New Address: Warmsley Farm Green Lane Leigh WN7 2TP. Previous address: 300 Green Lane Leigh Greater Manchester WN7 2TW
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th March 2018. New Address: 300 Green Lane Leigh Greater Manchester WN7 2TW. Previous address: The Oaks 214 Woodford Road Woodford Stockport SK7 1QF United Kingdom
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
5th March 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2017
| incorporation
|
Free Download
(39 pages)
|