CHELMSFORD EQUESTRIAN CENTRE LIMITED
Company number 07841610
- Company Overview for CHELMSFORD EQUESTRIAN CENTRE LIMITED (07841610)
- Filing history for CHELMSFORD EQUESTRIAN CENTRE LIMITED (07841610)
- People for CHELMSFORD EQUESTRIAN CENTRE LIMITED (07841610)
- Charges for CHELMSFORD EQUESTRIAN CENTRE LIMITED (07841610)
- More for CHELMSFORD EQUESTRIAN CENTRE LIMITED (07841610)
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 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
15 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
10 May 2012 | SH01 |
Statement of capital following an allotment of shares on 27 April 2012
|
|
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2011 | TM01 | Termination of appointment of Nigel Thompson as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Birketts Directors Limited as a director | |
22 Dec 2011 | AP01 | Appointment of Aimee Brinzer as a director | |
22 Dec 2011 | AP01 | Appointment of Walter Roland Brinzer as a director | |
22 Dec 2011 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England on 22 December 2011 | |
21 Dec 2011 | CERTNM |
Company name changed bideawhile 685 LIMITED\certificate issued on 21/12/11
|
|
21 Dec 2011 | CONNOT | Change of name notice | |
10 Nov 2011 | NEWINC |
Incorporation
|