GROOMSBRIDGE STUD LIMITED
Status | ACTIVE |
Company No. | 07554172 |
Category | Private Limited Company |
Incorporated | 07 Mar 2011 |
Age | 13 years, 2 months, 29 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 15 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 05 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 14 Jan 2013
Category: Restoration
Type: RT01
Documents
Some Companies
FIRST AID INTERNATIONAL LIMITED
EMP HOUSE,COALVILLE,LE67 3HE
Number: | 06026366 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 TEASEL AVENUE,GLASGOW,G53 7UH
Number: | SC615536 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HIGH STREET,HONITON,EX14 1PD
Number: | 11261345 |
Status: | ACTIVE |
Category: | Private Limited Company |
57B VALE ROAD,LONDON,N4 1PP
Number: | 08740343 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 08605597 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHASE 99 THE DROVE,DOWNHAM MARKET,PE38 0AL
Number: | 05311329 |
Status: | ACTIVE |
Category: | Private Limited Company |