-
HALL OF FAME STUD LIMITED - Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
Company Information
- Company registration number
- 08337838
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lushington House
- 119 High Street
- Newmarket
- Suffolk
- CB8 9AE Lushington House, 119 High Street, Newmarket, Suffolk, CB8 9AE UK
Management
- Managing Directors
- CLEMENTS, Antony John Piers
- KELLER, Barbara Michaela
- REDVERS, David John Luke
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-20
- Age Of Company 2012-12-20 11 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Sheikh Fahad Al Thani
- Mr Antony John Piers Clements
- Mr David John Luke Redvers
- Ms Barbara Michaela Keller
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-11-27
- Last Date: 2021-11-13
-
HALL OF FAME STUD LIMITED Company Description
- HALL OF FAME STUD LIMITED is a ltd registered in United Kingdom with the Company reg no 08337838. Its current trading status is "live". It was registered 2012-12-20. It has declared SIC or NACE codes as "74909". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Lushington House .
Get HALL OF FAME STUD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hall Of Fame Stud Limited - Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
- 2012-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HALL OF FAME STUD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-09-10) - AA
-
notification-of-a-person-with-significant-control (2021-03-16) - PSC01
-
appoint-person-director-company-with-name-date (2021-03-15) - AP01
-
termination-director-company-with-name-termination-date (2021-03-15) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-15) - PSC07
-
mortgage-satisfy-charge-full (2021-03-06) - MR04
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
-
confirmation-statement-with-updates (2021-11-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-05-11) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-27) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2019-07-08) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
-
confirmation-statement-with-no-updates (2018-11-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-dormant (2017-07-17) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-small (2014-09-26) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-15) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-11-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
-
appoint-person-director-company-with-name (2013-11-13) - AP01
-
appoint-person-director-company-with-name (2013-07-18) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-20) - NEWINC