HORSE & GROOM LIMITED - EASTLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-05-07 View Report
Accounts. Accounts type micro entity. 2022-12-19 View Report
Accounts. Accounts type micro entity. 2022-05-23 View Report
Address. New address: 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG. Old address: C/O Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS. Change date: 2022-05-23. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type micro entity. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-05-15 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2020-05-31 View Report
Accounts. Accounts type micro entity. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Confirmation statement. Statement with updates. 2017-05-06 View Report
Accounts. Accounts type total exemption small. 2017-01-12 View Report
Accounts. Change account reference date company previous extended. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2016-05-08 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type total exemption small. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-05-17 View Report
Address. Old address: C/O Wilkins Kennedy Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom. Change date: 2013-09-11. 2013-09-11 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Address. Change date: 2012-05-04. Old address: Parmenter House, 57 Tower Street Winchester Hampshire SO23 8TD. 2012-05-04 View Report
Accounts. Accounts type total exemption small. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Accounts. Accounts type total exemption small. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2010-05-06 View Report
Officers. Change date: 2010-05-05. Officer name: Harriet Jane Greenstock. 2010-05-06 View Report
Officers. Change date: 2010-05-05. Officer name: Robert Greenstock. 2010-05-06 View Report
Officers. Officer name: William James Greenstock. Change date: 2010-05-05. 2010-05-06 View Report
Officers. Change date: 2010-05-05. Officer name: Thomas William Greenstock. 2010-05-06 View Report
Accounts. Accounts type total exemption small. 2009-08-25 View Report
Annual return. Legacy. 2009-05-25 View Report
Accounts. Accounts type total exemption small. 2008-09-09 View Report
Annual return. Legacy. 2008-06-02 View Report
Accounts. Accounts type total exemption small. 2007-08-07 View Report
Annual return. Legacy. 2007-06-27 View Report
Accounts. Accounts type total exemption small. 2007-01-12 View Report
Annual return. Legacy. 2006-06-01 View Report
Incorporation. Memorandum articles. 2005-08-02 View Report
Change of name. Description: Company name changed greenstock fils LIMITED\certificate issued on 22/07/05. 2005-07-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-07-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-06-25 View Report
Accounts. Legacy. 2005-06-01 View Report
Capital. Description: Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100. 2005-05-24 View Report