HIGHLAND THOROUGHBRED LIMITED

05964875
303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jun 2023 accounts Annual Accounts 7 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2022 accounts Annual Accounts 8 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2021 accounts Annual Accounts 8 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2020 accounts Annual Accounts 8 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 accounts Annual Accounts 8 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2017 accounts Annual Accounts 8 Buy now
09 Aug 2017 officers Change of particulars for director (Mrs Carolyn Jean Duckworth) 2 Buy now
09 Aug 2017 officers Change of particulars for director (Mrs Carolyn Jean Duckworth) 2 Buy now
09 Aug 2017 officers Change of particulars for secretary (Carolyn Jean Duckworth) 1 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Roger Ian Duckworth) 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 7 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 officers Change of particulars for director (Mrs Carolyn Jean Duckworth) 2 Buy now
02 Oct 2013 officers Change of particulars for secretary (Carolyn Jean Duckworth) 2 Buy now
02 Oct 2013 officers Change of particulars for director (Mr Roger Ian Duckworth) 2 Buy now
24 Sep 2013 accounts Annual Accounts 4 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
23 Oct 2009 accounts Annual Accounts 5 Buy now
17 Oct 2008 annual-return Return made up to 12/10/08; full list of members 3 Buy now
11 Sep 2008 accounts Annual Accounts 5 Buy now
08 Aug 2008 officers Secretary appointed carolyn jean duckworth 2 Buy now
08 Aug 2008 officers Appointment terminated secretary donnington secretaries LIMITED 1 Buy now
21 Nov 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: 20 old mill square storrington west sussex RH20 4NQ 1 Buy now
31 Jul 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
12 Oct 2006 officers Secretary resigned 1 Buy now
12 Oct 2006 incorporation Incorporation Company 18 Buy now