CENTRAL HORSE RETIREMENT LTD

Suite 501 The Nexus Building Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL, Herts, United Kingdom
StatusACTIVE
Company No.05126670
CategoryPrivate Limited Company
Incorporated12 May 2004
Age20 years, 2 months
JurisdictionEngland Wales

SUMMARY

CENTRAL HORSE RETIREMENT LTD is an active private limited company with number 05126670. It was incorporated 20 years, 2 months ago, on 12 May 2004. The company address is Suite 501 The Nexus Building Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL, Herts, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

Old address: PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England

New address: Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Jordan Swanson

Cessation date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-13

Psc name: Mr Daniel Jordan Swanson

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-13

Psc name: Abigail Lauren Swanson

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-13

Psc name: Ms Caroline Holland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Caroline Streater

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Caroline Streater

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

Old address: 11 High Street Baldock Herts SG7 6AZ

New address: PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Caroline Streater

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Jordan Swanson

Notification date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2016

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-04

Officer name: Miss Abigail Lauren Swanson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-07

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-25

Officer name: Caroline Swanson

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Abigail Lauren Swanson

Appointment date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Caroline Swanson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-10

Officer name: Caroline Swanson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Swanson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Swanson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Caroline Swanson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Swanson

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Brazier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equine farewells nationwide limi ted\certificate issued on 30/11/07

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTTS CLOSE FREEHOLD LIMITED

16 ABBOTTS CLOSE, ALYWNE ROAD,LONDON,N1 2HJ

Number:07422351
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADESSO ADVANCED MATERIALS (UK) CO. LTD.

ROOM 502 R & D BUILDING NORTH BUILDING PHASE 11,LINGHU AVENUE NO. 97,

Number:FC031477
Status:ACTIVE
Category:Other company type

DAVID RODGER SHARP LIMITED

ALTON HOUSE, 66-68 HIGH STREET,MIDDLESEX,HA6 1BL

Number:06356483
Status:ACTIVE
Category:Private Limited Company

HOLIDAY BEAUTIFUL LIMITED

116 KITCHENER ROAD,LONDON,E7 8JJ

Number:10617503
Status:ACTIVE
Category:Private Limited Company

M H COMMERCIAL LETTINGS LTD

18-19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:06557430
Status:ACTIVE
Category:Private Limited Company

N K ROY & CO LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:09502322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source