THE THREE HORSESHOES PUB LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025 Audit exemption subsidiary accounts made up to 2024-01-02

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2023-01-01

View Document

28/09/2328 September 2023

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-02

View Document

02/01/222 January 2022 Annual accounts for year ending 02 Jan 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-03

View Document

03/01/213 January 2021 Annual accounts for year ending 03 Jan 2021

View Accounts

16/12/2016 December 2020 05/01/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

05/01/205 January 2020 Annual accounts for year ending 05 Jan 2020

View Accounts

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SARAH GALLOP / 11/05/2019

View Document

08/07/198 July 2019 06/01/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS DICKINSON / 25/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SARAH GALLOP / 08/01/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS DICKINSON / 08/01/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SARAH GALLOP / 25/03/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DILLOW / 25/03/2019

View Document

01/11/181 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 0.50

View Document

19/10/1819 October 2018 SOLVENCY STATEMENT DATED 02/10/18

View Document

19/10/1819 October 2018 REDUCE ISSUED CAPITAL 02/10/2018

View Document

19/10/1819 October 2018 STATEMENT BY DIRECTORS

View Document

25/09/1825 September 2018 01/01/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

22/12/1722 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/12/2017

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONGHAM HOTELS LIMITED

View Document

26/09/1726 September 2017 01/01/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 3 January 2016

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts for year ending 03 Jan 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 4 January 2015

View Document

20/09/1520 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/04/1524 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

04/01/154 January 2015 Annual accounts for year ending 04 Jan 2015

View Accounts

02/05/142 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 55500.0

View Document

02/05/142 May 2014 11/04/14 STATEMENT OF CAPITAL GBP 75000

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CLARKE

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR WILLIAM NICHOLAS DICKINSON

View Document

09/04/149 April 2014 DIRECTOR APPOINTED RUTH SARAH GALLOP

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN DILLOW

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 146 LYNN ROAD ROYDON KING'S LYNN NORFOLK PE32 1AQ UNITED KINGDOM

View Document

25/03/1425 March 2014 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