HALL OF FAME STUD LIMITED - STOWMARKET


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-15 View Report
Accounts. Accounts type micro entity. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Accounts. Accounts type micro entity. 2022-09-21 View Report
Address. New address: Tannery House Front Office Tannery Road, Combs Stowmarket Suffolk IP14 2EN. Change date: 2022-03-04. Old address: Lushington House 119 High Street Newmarket Suffolk CB8 9AE. 2022-03-04 View Report
Confirmation statement. Statement with updates. 2021-11-20 View Report
Accounts. Accounts type unaudited abridged. 2021-09-10 View Report
Persons with significant control. Notification date: 2020-12-02. Psc name: Barbara Michaela Keller. 2021-03-16 View Report
Persons with significant control. Notification date: 2020-12-02. Psc name: David John Luke Redvers. 2021-03-16 View Report
Persons with significant control. Notification date: 2020-12-02. Psc name: Antony John Piers Clements. 2021-03-16 View Report
Officers. Officer name: Mr Antony John Piers Clements. Appointment date: 2020-12-02. 2021-03-15 View Report
Officers. Appointment date: 2020-12-02. Officer name: Ms Barbara Michaela Keller. 2021-03-15 View Report
Officers. Termination date: 2020-12-02. Officer name: Fahad Al Thani. 2021-03-15 View Report
Persons with significant control. Psc name: Fahad Al Thani. Cessation date: 2020-12-02. 2021-03-15 View Report
Mortgage. Charge number: 083378380001. 2021-03-06 View Report
Confirmation statement. Statement with no updates. 2021-01-20 View Report
Accounts. Accounts type unaudited abridged. 2020-05-11 View Report
Mortgage. Charge creation date: 2019-11-27. Charge number: 083378380001. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Accounts. Accounts type unaudited abridged. 2019-07-08 View Report
Officers. Officer name: Robert Michael Levitt. Termination date: 2018-11-28. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type unaudited abridged. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type dormant. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Accounts. Accounts amended with accounts type total exemption small. 2014-09-26 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Capital. Capital allotment shares. 2013-11-15 View Report
Address. Old address: 8 Black Bear Court Newmarket Suffolk CB8 9AF. Change date: 2013-11-13. 2013-11-13 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Officers. Officer name: Sheikh Fahad Al Thani. 2013-11-13 View Report
Officers. Officer name: Mr David John Luke Redvers. 2013-07-18 View Report
Incorporation. Incorporation company. 2012-12-20 View Report