THE HORSE ARTILLERY SQUARE LIMITED
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Register inspection address has been changed to Tilsden Oast Tilsden Lane Cranbrook TN17 3PJ |
02/10/242 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
02/10/242 October 2024 | Register(s) moved to registered inspection location Tilsden Oast Tilsden Lane Cranbrook TN17 3PJ |
30/09/2430 September 2024 | Registered office address changed from Ground Floor, Sentinel House 16 Harcourt Street Marylebone London W1H 4AD England to Ground Floor, Sentinel House 16 Harcourt Street Marylebone London W1H 4AD on 2024-09-30 |
30/09/2430 September 2024 | Registered office address changed from 8 Logan Place Kensington London W8 6QN England to Ground Floor, Sentinel House 16 Harcourt Street Marylebone London W1H 4AD on 2024-09-30 |
25/09/2425 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
21/05/2421 May 2024 | Accounts for a dormant company made up to 2022-12-31 |
29/02/2429 February 2024 | Current accounting period shortened from 2023-07-31 to 2022-12-31 |
29/02/2429 February 2024 | Appointment of Miss Venetia Caroline Carpenter as a secretary on 2024-02-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
20/09/2220 September 2022 | Appointment of Mr Rodolfo Perez Bondoc, Jr. as a director on 2022-09-16 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
16/09/2216 September 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-09-16 |
16/09/2216 September 2022 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 8 Logan Place Kensington London W8 6QN on 2022-09-16 |
16/09/2216 September 2022 | Notification of Rodolfo Perez Bondoc, Jr. as a person with significant control on 2022-09-16 |
16/09/2216 September 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-09-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
02/08/212 August 2021 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
04/08/204 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/08/192 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/08/182 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS |
02/08/182 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
02/08/182 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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