Advanced company searchLink opens in new window

THOROUGHBRED GRP LIMITED

Company number 05848596

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)
30 Jan 2024 MA Memorandum and Articles of Association
04 Jan 2024 MA Memorandum and Articles of Association
04 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
26 Jun 2023 AP01 Appointment of Mr Nicholas Attenborough as a director on 15 June 2023
20 Jun 2023 TM02 Termination of appointment of Charles Oliver Anthony Liverton as a secretary on 19 June 2023
12 Jun 2023 TM01 Termination of appointment of Ian Mcmahon as a director on 5 June 2023
12 Jun 2023 CH03 Secretary's details changed for Mr Charles Oliver Anthony Liverton on 12 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Sep 2022 AP01 Appointment of Mr Ian Mcmahon as a director on 29 March 2022
02 Sep 2022 CERTNM Company name changed horsemen LIMITED\certificate issued on 02/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
02 Sep 2022 TM01 Termination of appointment of Dale Richard Gibson as a director on 11 April 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
09 Feb 2022 AP01 Appointment of Mr Paul Johnson as a director on 26 January 2022
19 Jan 2022 AP01 Appointment of Mr Dale Richard Gibson as a director on 17 January 2022
05 Jan 2022 TM01 Termination of appointment of Paul Malcolm Struthers as a director on 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Rupert Jeremy Arnold as a director on 31 December 2021
29 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2020 AD01 Registered office address changed from 75 High Holborn London WC1V 6LS to 12 Forbury Road Reading RG1 1SB on 8 September 2020
20 Jul 2020 AP01 Appointment of Mr Charlie Parker as a director on 30 June 2020
07 Jul 2020 TM01 Termination of appointment of Nicholas George Cooper as a director on 30 June 2020
07 Jul 2020 TM01 Termination of appointment of Philip William Freedman as a director on 30 June 2020