THE PLEASURE HORSE SOCIETY LIMITED

04718350
34 CASTLE RISE 34 CASTLE RISE CASTLE CARY SOMERSET BA7 7ND

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 3 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 3 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 3 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 mortgage Registration of a charge 14 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
05 May 2016 annual-return Annual Return 2 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
05 May 2015 annual-return Annual Return 2 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 accounts Annual Accounts 3 Buy now
09 Nov 2014 officers Termination of appointment of secretary (Mclarens Co Sec Ltd) 1 Buy now
21 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
07 Aug 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
27 Apr 2013 annual-return Annual Return 3 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
01 Apr 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
26 Apr 2011 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Sep 2010 officers Termination of appointment of director (Henry Watling) 1 Buy now
03 Sep 2010 officers Appointment of director (Michael Dennis O'neill) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2010 annual-return Annual Return 3 Buy now
17 Apr 2010 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
19 May 2009 annual-return Annual return made up to 01/04/09 2 Buy now
19 May 2009 officers Director appointed henry richard mclaren watling 1 Buy now
19 May 2009 officers Appointment terminated director andrew griffiths 1 Buy now
23 Apr 2009 officers Secretary appointed bmas LIMITED 1 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from victoria house desborough street high wycombe buckinghamshire HP11 2NF 1 Buy now
03 Apr 2009 officers Appointment terminated secretary sylvia jennings 1 Buy now
13 Jan 2009 accounts Annual Accounts 3 Buy now
07 Apr 2008 annual-return Annual return made up to 01/04/08 2 Buy now
07 Apr 2008 officers Director's change of particulars / andrew griffiths / 01/04/2008 2 Buy now
26 Sep 2007 accounts Annual Accounts 3 Buy now
04 Apr 2007 annual-return Annual return made up to 01/04/07 2 Buy now
12 Jan 2007 accounts Annual Accounts 3 Buy now
25 Apr 2006 annual-return Annual return made up to 01/04/06 2 Buy now
26 Aug 2005 accounts Annual Accounts 3 Buy now
06 Apr 2005 annual-return Annual return made up to 01/04/05 2 Buy now
15 Dec 2004 accounts Annual Accounts 4 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
26 Apr 2004 annual-return Annual return made up to 01/04/04 3 Buy now
26 Apr 2004 officers New director appointed 2 Buy now
26 Apr 2004 officers Secretary resigned 1 Buy now
26 Apr 2004 officers New secretary appointed 2 Buy now
29 Oct 2003 address Registered office changed on 29/10/03 from: 3 old garden house the lanterns bridge lane london SW11 3AD 1 Buy now
07 Aug 2003 officers Director resigned 1 Buy now
07 Jul 2003 officers New director appointed 3 Buy now
02 Jun 2003 resolution Resolution 12 Buy now
01 Apr 2003 incorporation Incorporation Company 14 Buy now