HORSESHOE NURSERIES LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-12-31 |
17/02/2517 February 2025 | Appointment of Mrs Colette Catherine Francis as a director on 2025-02-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Notification of Horseshoe Nurseries Holdings Limited as a person with significant control on 2024-12-11 |
20/12/2420 December 2024 | Cessation of Ledsham Group Holdings Limited as a person with significant control on 2024-12-11 |
20/11/2420 November 2024 | Notification of Ledsham Group Holdings Limited as a person with significant control on 2024-11-18 |
20/11/2420 November 2024 | Cessation of Ledsham Holdings Limited as a person with significant control on 2024-11-18 |
15/11/2415 November 2024 | Current accounting period shortened from 2025-08-31 to 2024-12-31 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
23/08/2423 August 2024 | Cessation of Michael John Francis as a person with significant control on 2017-08-18 |
23/08/2423 August 2024 | Notification of Ledsham Holdings Limited as a person with significant control on 2017-08-18 |
07/06/247 June 2024 | Satisfaction of charge 073387850001 in full |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-08-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-08-06 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
06/12/226 December 2022 | Unaudited abridged accounts made up to 2022-08-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-06 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/04/2130 April 2021 | 31/08/20 UNAUDITED ABRIDGED |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/06/2030 June 2020 | 31/08/19 UNAUDITED ABRIDGED |
30/10/1930 October 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | FIRST GAZETTE |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073387850001 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/05/1915 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
07/03/187 March 2018 | 31/08/17 UNAUDITED ABRIDGED |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR MICHAEL JOHN FRANCIS |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ACKERLEY |
28/06/1728 June 2017 | CESSATION OF NICOLA JANE ACKERLEY AS A PSC |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FRANCIS |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
19/11/1619 November 2016 | DISS40 (DISS40(SOAD)) |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
01/11/161 November 2016 | FIRST GAZETTE |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/09/1528 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
05/09/145 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE ACKERLY / 12/03/2014 |
25/09/1325 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/08/1124 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
06/08/106 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company