Advanced company searchLink opens in new window

EVERGOOD EQUESTRIAN ASSOCIATION

Company number 10193612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2024 AA Micro company accounts made up to 31 January 2024
12 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
12 Jun 2024 PSC07 Cessation of Kirstin Elizabeth Goodenough as a person with significant control on 7 June 2024
20 Feb 2024 PSC01 Notification of Kirstin Elizabeth Goodenough as a person with significant control on 6 December 2023
20 Feb 2024 PSC01 Notification of Alison Jane Wakelin as a person with significant control on 6 December 2023
28 Jan 2024 CH03 Secretary's details changed for Mary Elizabeth Wanless on 15 January 2024
03 Jan 2024 AD01 Registered office address changed from 4 Boughton Church Cottages South Street Boughton-Under-Blean Faversham Kent ME13 9NB England to 23 Bellfield Avenue Harrow HA3 6st on 3 January 2024
16 Jul 2023 AA Micro company accounts made up to 31 January 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
31 Jan 2023 TM01 Termination of appointment of Peter Sean Dove as a director on 31 January 2023
31 Jan 2023 PSC07 Cessation of Peter Sean Dove as a person with significant control on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from East Soley Ec 2000 Stag Hill Chilton Foliat Hungerford Berkshire RG17 0TX England to 4 Boughton Church Cottages South Street Boughton-Under-Blean Faversham Kent ME13 9NB on 31 January 2023
27 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 January 2022
23 Mar 2022 PSC04 Change of details for Mr Peter Sean Dove as a person with significant control on 23 March 2022
26 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 January 2021
04 Dec 2020 AD01 Registered office address changed from Unit 1 Home Farm Welford Newbury Berkshire RG20 8HR United Kingdom to East Soley Ec 2000 Stag Hill Chilton Foliat Hungerford Berkshire RG17 0TX on 4 December 2020
17 Aug 2020 AA Micro company accounts made up to 31 January 2020
28 May 2020 PSC01 Notification of Mary Elizabeth Wanless as a person with significant control on 6 April 2020
23 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
23 May 2019 AA Micro company accounts made up to 31 January 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 4 Boughton Church Cottages South Street Boughton Under Blean ME13 9NB United Kingdom to Unit 1 Home Farm Welford Newbury Berkshire RG20 8HR on 18 March 2019
02 Mar 2019 PSC07 Cessation of Michael Clark as a person with significant control on 22 February 2019