HORSE AND JOCKEY MEWS (WEST PINCHBECK) MANAGEMENT COMPANY LIMITED

05443758
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 3 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 7 Buy now
25 Oct 2022 officers Change of particulars for director (Kathleen Daniella Nix) 2 Buy now
25 Oct 2022 officers Change of particulars for director (Thomas Mark Warburton) 2 Buy now
24 Oct 2022 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
24 Oct 2022 officers Termination of appointment of secretary (Daniella Kathleen Nix) 1 Buy now
24 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 officers Appointment of director (Kathleen Daniella Nix) 2 Buy now
28 Feb 2022 accounts Annual Accounts 7 Buy now
08 Feb 2022 officers Termination of appointment of director (Kristina Melina Taylor) 1 Buy now
08 Feb 2022 officers Termination of appointment of director (Samuel Harry Morgan) 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 7 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 officers Appointment of director (Mr Samuel Harry Morgan) 2 Buy now
07 Jan 2020 officers Appointment of director (Miss Kristina Melina Taylor) 2 Buy now
22 Aug 2019 accounts Annual Accounts 6 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 5 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 officers Appointment of secretary (Daniella Kathleen Nix) 3 Buy now
19 Dec 2017 officers Termination of appointment of secretary (Joanne Dawson) 2 Buy now
27 Nov 2017 officers Termination of appointment of director (Joanne Dawson) 2 Buy now
09 Nov 2017 officers Termination of appointment of director (Inga Denney) 2 Buy now
21 Aug 2017 accounts Annual Accounts 5 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2016 officers Appointment of director (Thomas Mark Warburton) 3 Buy now
01 Sep 2016 accounts Annual Accounts 4 Buy now
17 Jun 2016 annual-return Annual Return 5 Buy now
13 Jun 2016 officers Termination of appointment of director (Christine Mary Penn) 2 Buy now
04 Aug 2015 accounts Annual Accounts 4 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
19 Sep 2014 officers Termination of appointment of director (Ben Smalley) 1 Buy now
05 Sep 2014 officers Termination of appointment of director (Ben Smalley) 2 Buy now
05 Sep 2014 accounts Annual Accounts 4 Buy now
20 Jun 2014 annual-return Annual Return 6 Buy now
29 Aug 2013 officers Termination of appointment of director (Amy Rodgers) 2 Buy now
27 Aug 2013 accounts Annual Accounts 4 Buy now
20 Jun 2013 annual-return Annual Return 7 Buy now
15 Nov 2012 officers Termination of appointment of director (Maria French) 2 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
25 May 2012 annual-return Annual Return 8 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
24 May 2011 annual-return Annual Return 8 Buy now
13 Oct 2010 accounts Annual Accounts 3 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
28 Aug 2009 accounts Annual Accounts 3 Buy now
02 Jun 2009 annual-return Annual return made up to 05/05/09 4 Buy now
28 Mar 2009 accounts Annual Accounts 3 Buy now
10 Mar 2009 officers Secretary appointed joanne dawson 2 Buy now
04 Mar 2009 officers Appointment terminated secretary stamford marthews 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from stokes house south eau bank throckenholt LINCOLNSHIREPE12 0QW 1 Buy now
08 Jul 2008 officers Appointment terminated director stephen hoppe 1 Buy now
28 May 2008 annual-return Annual return made up to 05/05/08 4 Buy now
09 Apr 2008 officers Director appointed christine mary penn 2 Buy now
01 Apr 2008 officers Director appointed maria louise french 1 Buy now
27 Mar 2008 officers Director appointed ben smalley 1 Buy now
27 Mar 2008 officers Director appointed inga denney 1 Buy now
27 Mar 2008 officers Director appointed joanne dawson 1 Buy now
27 Mar 2008 officers Director appointed stephen hoppe 1 Buy now
27 Mar 2008 officers Director appointed amy rebecca rodgers 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
14 Aug 2007 accounts Annual Accounts 5 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: craggs hill farmhouse stockwell gate whaplode spalding lincolnshire PE12 6UE 1 Buy now
11 Jul 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
14 Jun 2007 accounts Annual Accounts 5 Buy now
31 May 2007 annual-return Annual return made up to 05/05/07 4 Buy now
07 Jul 2006 annual-return Annual return made up to 31/05/06 6 Buy now
26 Aug 2005 address Registered office changed on 26/08/05 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD 1 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
05 May 2005 incorporation Incorporation Company 21 Buy now