THE APPALOOSA HORSE CLUB (UK) LIMITED
Company number 03918039
- Company Overview for THE APPALOOSA HORSE CLUB (UK) LIMITED (03918039)
- Filing history for THE APPALOOSA HORSE CLUB (UK) LIMITED (03918039)
- People for THE APPALOOSA HORSE CLUB (UK) LIMITED (03918039)
- More for THE APPALOOSA HORSE CLUB (UK) LIMITED (03918039)
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) |
---|---|---|---|
08 Feb 2016 | AR01 | Annual return made up to 2 February 2016 no member list | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 January 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Margaret Lawrence as a director on 5 January 2016 | |
06 Jan 2016 | MA | Memorandum and Articles of Association | |
16 Dec 2015 | TM01 | Termination of appointment of Kimberley Louise Lawrence as a director on 7 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Margaret Carolyn Lawrence as a secretary on 7 December 2015 | |
16 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
29 Nov 2015 | AD01 | Registered office address changed from Crookberrow Farm House Whittington Worcester Worcestershire WR5 2RW to 22 Sansome Walk Worcester WR1 1LS on 29 November 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mrs Melanie Marianne Banfield on 25 April 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mrs Kimberley Louise Lawrence on 25 April 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Melanie Marianne Banfield as a director on 25 April 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Kimberley Louise Lawrence as a director on 25 April 2015 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | AR01 | Annual return made up to 2 February 2015 no member list | |
31 Mar 2015 | CH01 | Director's details changed for Mrs Margaret Lawrence on 31 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Mrs Elisa Spivey as a director | |
31 Mar 2015 | TM01 | Termination of appointment of Timothy Keeley as a director on 8 November 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Stephanie Bateman as a director on 26 April 2014 | |
18 Feb 2014 | AR01 | Annual return made up to 2 February 2014 no member list | |
18 Feb 2014 | CH01 | Director's details changed for Mrs Stephanie Bateman on 4 February 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Ms Kim Sands on 4 February 2013 | |
16 May 2013 | AP01 | Appointment of Mrs Elisa Jane Spivey as a director | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mrs Stephanie Bateman on 15 April 2012 |