Advanced company searchLink opens in new window

ST ALBANS BLOODSTOCK LIMITED

Company number 08662379

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)
14 May 2024 AA Total exemption full accounts made up to 31 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2020 AD01 Registered office address changed from 2nd Floor 4 Conduit Street London W1S 2XE England to 8 st Albans Grove London W8 5PN on 7 October 2020
04 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
12 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
15 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
05 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
09 May 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Dec 2015 CERTNM Company name changed caledonian thoroughbreds LIMITED\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-20
02 Dec 2015 CONNOT Change of name notice
30 Nov 2015 MR01 Registration of charge 086623790001, created on 23 November 2015
17 Sep 2015 AD01 Registered office address changed from 122 a Nelson Road Nelson Road Twickenham TW2 7AY to 2nd Floor 4 Conduit Street London W1S 2XE on 17 September 2015
17 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000