Advanced company searchLink opens in new window

HEARTBEAT HOME FOR HORSES LIMITED

Company number 05192509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
16 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
30 Jan 2023 CH01 Director's details changed for Mr Charles Wallace Binder on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Benjamin Philip Ryder-Davies on 30 January 2023
13 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
12 Oct 2022 CH01 Director's details changed for Mr David Charles Clarke on 1 October 2022
12 Oct 2022 AD01 Registered office address changed from 12 Pryor Close Snape Saxmundham Suffolk IP17 1RA England to 2 the Mill View Cottages Bracondale Millgate Norwich NR1 2FE on 12 October 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
05 Nov 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
21 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
06 Jun 2019 AD01 Registered office address changed from 12 12 Pryor Close Snape Saxmundham Suffolk IP17 1RA United Kingdom to 12 Pryor Close Snape Saxmundham Suffolk IP17 1RA on 6 June 2019
25 Apr 2019 MR04 Satisfaction of charge 1 in full
10 Apr 2019 AD01 Registered office address changed from 12 Pryor Close 8 Glebe Court Snape Saxmundham Suffolk IP17 1RA United Kingdom to 12 12 Pryor Close Snape Saxmundham Suffolk IP17 1RA on 10 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Benjamin Philip Ryder-Davies on 29 March 2019
09 Apr 2019 CH01 Director's details changed for Mr David Charles Clarke on 29 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Charles Wallace Binder on 29 March 2019
30 Mar 2019 PSC08 Notification of a person with significant control statement
30 Mar 2019 AD01 Registered office address changed from Brick Kiln Farm Stables Heveningham Halesworth Suffolk IP19 0EJ to 12 Pryor Close 8 Glebe Court Snape Saxmundham Suffolk IP17 1RA on 30 March 2019
30 Mar 2019 AP01 Appointment of Mr Benjamin Philip Ryder-Davies as a director on 29 March 2019
30 Mar 2019 AP01 Appointment of Mr Charles Wallace Binder as a director on 29 March 2019
30 Mar 2019 TM01 Termination of appointment of Tony Washington as a director on 29 March 2019