About

Registered Number: 05849363
Date of Incorporation: 16/06/2006 (18 years ago)
Company Status: Active
Registered Address: Hazlewoods Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT,

 

Having been setup in 2006, The Rocking Horse Ltd are based in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Quesada, Helena Ylva Louise Thorn, Quesada, Ruben Sequeira at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUESADA, Helena Ylva Louise Thorn 16 June 2006 - 1
QUESADA, Ruben Sequeira 16 June 2006 - 1

Filing History

Document Type Date
MR01 - N/A 04 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH03 - Change of particulars for secretary 26 April 2018
PSC04 - N/A 26 April 2018
PSC04 - N/A 26 April 2018
AD01 - Change of registered office address 26 April 2018
AA - Annual Accounts 05 December 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AAMD - Amended Accounts 18 April 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 26 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 July 2013
RESOLUTIONS - N/A 12 June 2013
SH08 - Notice of name or other designation of class of shares 12 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 January 2011
RESOLUTIONS - N/A 24 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 24 November 2010
SH08 - Notice of name or other designation of class of shares 24 November 2010
CC04 - Statement of companies objects 24 November 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 15 September 2008
353 - Register of members 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
395 - Particulars of a mortgage or charge 07 June 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 21 October 2007
225 - Change of Accounting Reference Date 21 October 2007
363s - Annual Return 21 July 2007
MEM/ARTS - N/A 27 November 2006
CERTNM - Change of name certificate 30 October 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2020 Outstanding

N/A

Third party legal and general charge 30 May 2008 Outstanding

N/A

Legal and general charge 04 January 2008 Outstanding

N/A

Legal and general charge 04 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.