(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/05/15
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/05/24
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2022/05/16
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/05/16
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/05/25
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/25
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/05/25. New Address: College House 3 Oxford Street Lambourn Hungerford RG17 8XP. Previous address: 3 College House Oxford Street Lambourn Hungerford RG17 8XP
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/01/13
filed on: 13th, January 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/05/15
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/05/15
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/05/15
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/15 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/15 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/11/27. New Address: 3 College House Oxford Street Lambourn Hungerford RG17 8XP. Previous address: Windy Hollow Stables Sheepdrove Lambourn Berkshire RG17 7XA
filed on: 27th, November 2014
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/13 from Wellers 8 King Edward Street Oxford OX1 4HL England
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/15 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/13
capital
|
|
(CH01) On 2014/04/06 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/04/06 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/05/15 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed windy hollow racing LIMITEDcertificate issued on 03/10/12
filed on: 3rd, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/10/02
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 15th, May 2012
| incorporation
|
Free Download
(27 pages)
|