- Company Overview for EVERGOOD EQUESTRIAN ASSOCIATION (10193612)
- Filing history for EVERGOOD EQUESTRIAN ASSOCIATION (10193612)
- People for EVERGOOD EQUESTRIAN ASSOCIATION (10193612)
- More for EVERGOOD EQUESTRIAN ASSOCIATION (10193612)
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 |