- Company Overview for EURO EQUESTRIAN TRADE LIMITED (06415091)
- Filing history for EURO EQUESTRIAN TRADE LIMITED (06415091)
- People for EURO EQUESTRIAN TRADE LIMITED (06415091)
- More for EURO EQUESTRIAN TRADE LIMITED (06415091)
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) |
---|---|---|---|
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
31 May 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 | |
05 Mar 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England to 42 Brook Street London W1K 5DB on 3 October 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 42 Brook Street London W1K 5DB England to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 13 August 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from First Floor Victory House 99 - 101 Regent Street London W1B 4EZ to 42 Brook Street London W1K 5DB on 3 August 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
08 Sep 2017 | PSC07 | Cessation of Harrow Partners Limited as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC07 | Cessation of Harrow Partners Limited as a person with significant control on 6 April 2016 | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Aug 2017 | PSC02 | Notification of Harrow Partners Limited as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC02 | Notification of Harrow Partners Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Harrow Partners Limited as a person with significant control on 2 June 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
28 Nov 2013 | AP04 | Appointment of Regent Corporate Secretaries Ltd as a secretary on 26 November 2013 | |
28 Nov 2013 | AP01 | Appointment of Ms Margaret Ann Seville as a director on 26 November 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Carlo Scribani Rossi as a director on 14 November 2013 |