(CS01) Confirmation statement with no updates March 21, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 21, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 16, 2017
filed on: 16th, March 2017
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 9th, March 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 9, 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 31, 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Arthington Barn House Highfield Lane Nawton North Yorkshire YO62 7TU to Willow Farm Upper Helmsley York YO41 1JX on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 18, 2016: 200.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 25, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 21, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 1, 2013 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 21, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 21, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 12, 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 21, 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 21, 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/04/2009 from unit 3, akv building hackworth industrial park shildon DL4 1HF uk
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(288a) On April 3, 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed helmesley horse racing LTDcertificate issued on 01/04/09
filed on: 28th, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2009
| incorporation
|
Free Download
(13 pages)
|