- Company Overview for RABBAH BLOODSTOCK LIMITED (01579301)
- Filing history for RABBAH BLOODSTOCK LIMITED (01579301)
- People for RABBAH BLOODSTOCK LIMITED (01579301)
- Charges for RABBAH BLOODSTOCK LIMITED (01579301)
- More for RABBAH BLOODSTOCK LIMITED (01579301)
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) |
---|---|---|---|
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Jan 2011 | AUD | Auditor's resignation | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for James Martin Hyland on 1 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for David Alistair Gray on 1 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Bruce Hunter Raymond on 1 July 2010 | |
13 Apr 2010 | AP03 | Appointment of Mr. David Alistair Gray as a secretary | |
13 Apr 2010 | TM02 | Termination of appointment of Lesley Chipper as a secretary | |
13 Apr 2010 | CH01 | Director's details changed for Jonathan Edward Mills on 13 April 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from Gainsborough Stud Woolton Hill Newbury Berkshire RG20 9TE on 13 April 2010 | |
31 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
15 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 12 plumtree court london EC4A 4HT | |
23 Feb 2009 | 288b | Appointment terminated director joseph osborne | |
04 Feb 2009 | 288a | Director appointed james martin hyland | |
17 Dec 2008 | 288a | Director appointed william francis o'rourke | |
17 Dec 2008 | 288a | Director appointed joseph martin osborne | |
17 Dec 2008 | 288a | Director appointed peter hamilton amos | |
17 Dec 2008 | 288a | Director appointed david alistair gray | |
17 Dec 2008 | 288a | Secretary appointed lesley ann chipper | |
16 Dec 2008 | 288b | Appointment terminated director and secretary stephen gill | |
31 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 |