Advanced company searchLink opens in new window

THE AMERICAN QUARTER HORSE ASSOCIATION UK LIMITED

Company number 01231118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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