Advanced company searchLink opens in new window

RABBAH BLOODSTOCK LIMITED

Company number 01579301

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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