HORSESHOE NURSERIES LTD

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Appointment of Mrs Colette Catherine Francis as a director on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Notification of Horseshoe Nurseries Holdings Limited as a person with significant control on 2024-12-11

View Document

20/12/2420 December 2024 Cessation of Ledsham Group Holdings Limited as a person with significant control on 2024-12-11

View Document

20/11/2420 November 2024 Notification of Ledsham Group Holdings Limited as a person with significant control on 2024-11-18

View Document

20/11/2420 November 2024 Cessation of Ledsham Holdings Limited as a person with significant control on 2024-11-18

View Document

15/11/2415 November 2024 Current accounting period shortened from 2025-08-31 to 2024-12-31

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

23/08/2423 August 2024 Cessation of Michael John Francis as a person with significant control on 2017-08-18

View Document

23/08/2423 August 2024 Notification of Ledsham Holdings Limited as a person with significant control on 2017-08-18

View Document

07/06/247 June 2024 Satisfaction of charge 073387850001 in full

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073387850001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR MICHAEL JOHN FRANCIS

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA ACKERLEY

View Document

28/06/1728 June 2017 CESSATION OF NICOLA JANE ACKERLEY AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FRANCIS

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE ACKERLY / 12/03/2014

View Document

25/09/1325 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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