SOUTH WEST EQUINE PROTECTION LIMITED
Company number 04141827
- Company Overview for SOUTH WEST EQUINE PROTECTION LIMITED (04141827)
- Filing history for SOUTH WEST EQUINE PROTECTION LIMITED (04141827)
- People for SOUTH WEST EQUINE PROTECTION LIMITED (04141827)
- Charges for SOUTH WEST EQUINE PROTECTION LIMITED (04141827)
- More for SOUTH WEST EQUINE PROTECTION LIMITED (04141827)
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) |
---|---|---|---|
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 May 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
16 May 2019 | AD01 | Registered office address changed from Unit B4 Yelverton Business Park Crapstone Yelverton Devon PL20 7PE England to Honeysuckle Farm Buckland Road Newton Abbot Devon TQ12 4SA on 16 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
27 Jun 2018 | PSC02 | Notification of The Mare and Foal Sanctuary Limited as a person with significant control on 27 June 2018 | |
27 Jun 2018 | AP03 | Appointment of Ms Sarah Jane Ellender Martin as a secretary on 26 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Nigel Julian Brown as a director on 26 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Miss Elizabeth Louise Gaffer as a director on 26 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Robert Jonathon Lovell as a director on 26 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Fiona Roberts as a director on 26 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Maureen Jean Rolls as a person with significant control on 26 June 2018 | |
27 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
14 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 | Annual return made up to 30 January 2016 no member list | |
19 Feb 2016 | AD01 | Registered office address changed from Unit B5 Yelverton Business Park Crapstone Yelverton Devon PL20 7PE to Unit B4 Yelverton Business Park Yelverton Business Park Crapstone Yelverton Devon PL20 7PE on 19 February 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Ingrid Ellis as a director on 31 October 2015 | |
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 |