THE STRING OF HORSES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/06/2110 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, SECRETARY COLIN RAMSAY

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR IJLL RAMSAY

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR COLIN CRAWFORD RAMSAY

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MRS JILL RAMSAY

View Document

04/03/214 March 2021 SECRETARY APPOINTED MR COLIN CRAWFORD RAMSAY

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY COLIN RAMSAY

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JILL RAMSAY

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN RAMSAY

View Document

03/03/213 March 2021 SECRETARY APPOINTED MR COLIN CRAWFORD RAMSAY

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MRS IJLL RAMSAY

View Document

02/03/212 March 2021 SECRETARY APPOINTED MR COLIN CRAWFORD RAMSAY

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR COLIN CRAWFORD RAMSAY

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN RAMSAY

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JILL RAMSAY / 02/03/2021

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR JILL RAMSAY

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MRS JILL RAMSAY

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY COLIN RAMSAY

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MRS JILL NATALIE RAMSAY / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JILL NATALIE RAMSAY / 22/02/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MRS JILL NATALIE ANDERSON RAMSAY / 18/02/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JILL NATALIE ANDERSON RAMSAY / 18/02/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

13/05/2013 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

29/04/1929 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL NATALIE ANDERSON RAMSAY / 27/11/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRAWFORD RAMSAY / 27/11/2010

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN CRAWFORD RAMSAY / 27/11/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM THE STRING OF HORSES INN FAUGH CARLISLE CUMBRIA CA8 9EG

View Document

19/01/1019 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CRAWFORD RAMSAY / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL NATALIE ANDERSON RAMSAY / 19/01/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 16/17 THE SQUARE DALSTON CUMBRIA CA5 7PY

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information