- Company Overview for EQUINE PRODUCTIONS LTD. (07955603)
- Filing history for EQUINE PRODUCTIONS LTD. (07955603)
- People for EQUINE PRODUCTIONS LTD. (07955603)
- More for EQUINE PRODUCTIONS LTD. (07955603)
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 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
09 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
15 Feb 2018 | PSC04 | Change of details for Mr Samuel Christopher Fleet as a person with significant control on 14 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
14 Feb 2018 | PSC01 | Notification of Nathan Horrocks as a person with significant control on 14 February 2018 | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Joshua Apiafi as a director on 1 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Samuel Christopher Fleet on 1 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Ronald Edward Cooper as a director on 1 September 2017 | |
22 May 2017 | AD01 | Registered office address changed from Stuart House the Back Chepstow Monmouthshire NP16 5HH to The Studio Station Yard Industrial Estate Station Road Chepstow NP16 5PF on 22 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Mr Nathan Horrocks on 17 March 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
03 Jan 2014 | AP01 | Appointment of Mr David Morgan James as a director | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr Samuel Christopher Fleet on 20 September 2013 | |
20 Sep 2013 | AP01 | Appointment of Mr Nathan Horrocks as a director | |
20 Sep 2013 | AD01 | Registered office address changed from 1 Wirewood Close Tutshill Chepstow Gloucestershire NP16 7BY United Kingdom on 20 September 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders |