WILLINGHAM HOUSE STUD LTD

04852585
LUSHINGTON HOUSE 119 HIGH STREET NEWMARKET SUFFOLK CB8 9AE

Documents

Documents
Date Category Description Pages
02 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Aug 2023 accounts Annual Accounts 4 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2022 officers Change of particulars for director (Mr John Martin Troy) 2 Buy now
05 Jul 2022 officers Change of particulars for director (Mr John Martin Troy) 2 Buy now
05 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2022 accounts Annual Accounts 3 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 3 Buy now
01 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 2 Buy now
19 Dec 2018 mortgage Registration of a charge 21 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 6 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2017 accounts Annual Accounts 3 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2016 accounts Annual Accounts 3 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 3 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 3 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 mortgage Registration of a charge 17 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
05 Aug 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Change of particulars for director (John Martin Troy) 2 Buy now
30 Jan 2010 accounts Annual Accounts 7 Buy now
30 Jul 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
01 Apr 2009 accounts Annual Accounts 8 Buy now
30 Jul 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
02 May 2008 accounts Annual Accounts 7 Buy now
06 Aug 2007 annual-return Return made up to 31/07/07; no change of members 6 Buy now
29 Mar 2007 accounts Annual Accounts 8 Buy now
15 Aug 2006 annual-return Return made up to 31/07/06; full list of members 6 Buy now
26 Apr 2006 accounts Annual Accounts 11 Buy now
10 Aug 2005 annual-return Return made up to 31/07/05; full list of members 6 Buy now
05 May 2005 accounts Annual Accounts 11 Buy now
09 Nov 2004 annual-return Return made up to 31/07/04; full list of members 6 Buy now
09 Nov 2004 address Registered office changed on 09/11/04 from: willingham green brinkley newmarket suffolk CB8 0SW 1 Buy now
12 Aug 2003 officers New secretary appointed 2 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
12 Aug 2003 address Registered office changed on 12/08/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
12 Aug 2003 officers Director resigned 1 Buy now
12 Aug 2003 officers Secretary resigned 1 Buy now
31 Jul 2003 incorporation Incorporation Company 31 Buy now