GROOMSBRIDGE STUD LIMITED

Nursery Paddocks Nursery Paddocks, Thetford, IP24 2SA, England
StatusACTIVE
Company No.07554172
CategoryPrivate Limited Company
Incorporated07 Mar 2011
Age13 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

GROOMSBRIDGE STUD LIMITED is an active private limited company with number 07554172. It was incorporated 13 years, 2 months, 29 days ago, on 07 March 2011. The company address is Nursery Paddocks Nursery Paddocks, Thetford, IP24 2SA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

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: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

Old address: PO Box IP27 0TU Haafhd Stables Thetford Road Santon Downham Brandon Suffolk IP27 0TU England

New address: Nursery Paddocks Rushford Thetford IP24 2SA

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

New address: PO Box IP27 0TU Haafhd Stables Thetford Road Santon Downham Brandon Suffolk IP27 0TU

Old address: North End House North End Road Exning Newmarket Suffolk CB8 7PD England

Change date: 2021-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Scott Forster

Notification date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Jayne Forster

Change date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: North End House North End Road Exning Newmarket Suffolk CB8 7PD

Old address: 1 Buff Lane Hatley St. George Sandy Bedfordshire SG19 3HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Jayne Forster

Change date: 2015-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

New address: 1 Buff Lane Hatley St. George Sandy Bedfordshire SG19 3HU

Old address: Hope Hall Brinkley Road Dullingham Newmarket CB8 9UW

Change date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Scott Forster

Change date: 2013-03-07

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-07

Officer name: Sally Jayne Forster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: Flint Cottage Horseheath Lodge Cambridge CB21 4PT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Administrative restoration company

Date: 14 Jan 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST AID INTERNATIONAL LIMITED

EMP HOUSE,COALVILLE,LE67 3HE

Number:06026366
Status:ACTIVE
Category:Private Limited Company

HANKERING LTD

41 TEASEL AVENUE,GLASGOW,G53 7UH

Number:SC615536
Status:ACTIVE
Category:Private Limited Company

HONITON SPORTS LIMITED

66 HIGH STREET,HONITON,EX14 1PD

Number:11261345
Status:ACTIVE
Category:Private Limited Company

JOHN NASSARI LIMITED

57B VALE ROAD,LONDON,N4 1PP

Number:08740343
Status:ACTIVE
Category:Private Limited Company

NPS SOCIAL CARE LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:08605597
Status:ACTIVE
Category:Private Limited Company

R H R ENGINEERING LIMITED

THE CHASE 99 THE DROVE,DOWNHAM MARKET,PE38 0AL

Number:05311329
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