THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED
Company number 01231118
- Company Overview for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED (01231118)
- Filing history for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED (01231118)
- People for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED (01231118)
- More for THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED (01231118)
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) |
---|---|---|---|
29 Sep 2020 | TM01 | Termination of appointment of Carin Herrick as a director on 27 September 2020 | |
16 Jun 2020 | AP01 | Appointment of Ms Carin Herrick as a director on 30 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from Willis Cooper Unit 6 Heritage Business Park Belper Derbyshire DE56 2SW to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 12 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
11 May 2020 | TM02 | Termination of appointment of Willis Cooper Limited as a secretary on 12 April 2020 | |
11 May 2020 | TM01 | Termination of appointment of Nicholas Ainley as a director on 14 March 2020 | |
11 May 2020 | AP01 | Appointment of Ms Cally Coombs as a director on 14 March 2020 | |
11 May 2020 | AP01 | Appointment of Mrs Frances Armitage as a director on 14 March 2020 | |
11 May 2020 | AP01 | Appointment of Ms Alison Bucknell as a director on 8 April 2018 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | TM01 | Termination of appointment of Sandra May Loder as a director on 18 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
17 Apr 2019 | TM01 | Termination of appointment of Nicholas Ainley as a director on 17 April 2019 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 May 2018 | AP01 | Appointment of Mr Nicholas Ainley as a director on 16 April 2018 | |
21 May 2018 | TM01 | Termination of appointment of David James Deptford as a director on 8 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
16 Apr 2018 | AP01 | Appointment of Mr Nicholas Ainley as a director on 13 April 2018 | |
02 Feb 2018 | CH01 | Director's details changed | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
28 Mar 2017 | AP01 | Appointment of Ms Frances Elizabeth Neil as a director on 25 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Peter Nicholas Mason as a director on 4 February 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
31 Oct 2016 | AP03 | Appointment of Willis Cooper Limited as a secretary on 9 January 2016 |