Advanced company searchLink opens in new window

THE ARMED FORCES EQUINE CHARITY

Company number 11843722

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)
02 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
20 Dec 2024 CH01 Director's details changed for Colonel (Retd) Frances Elizabeth Castle on 11 December 2024
20 Dec 2024 CH03 Secretary's details changed for Lieutenant Colonel (Retired) James Bryan Bryan Balls Mbe on 11 December 2024
20 Dec 2024 PSC04 Change of details for Major General (Retired) Robert Talbot Rice Cbe as a person with significant control on 11 December 2024
20 Dec 2024 CH01 Director's details changed for Mr Charles Edward Whittington on 11 December 2024
19 Dec 2024 CH01 Director's details changed for Captain Allan John Wilson on 11 December 2024
19 Dec 2024 CH01 Director's details changed for Mr Andrew Richard Lord on 11 December 2024
19 Dec 2024 AD01 Registered office address changed from Cromwell House Hubert Hamilton Road Bulford Barracks Salisbury Wilts SP4 9JY England to 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 19 December 2024
07 Aug 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
10 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 May 2024 PSC01 Notification of Robert Talbot Rice Cbe as a person with significant control on 30 May 2024
31 May 2024 AP03 Appointment of Lieutenant Colonel (Retired) James Bryan Bryan Balls Mbe as a secretary on 30 May 2024
30 May 2024 TM02 Termination of appointment of Samantha Illingworth as a secretary on 30 May 2024
21 May 2024 PSC07 Cessation of Allan Wilson as a person with significant control on 21 May 2024
21 May 2024 PSC07 Cessation of Frances Elizabeth Castle as a person with significant control on 21 May 2024
18 May 2024 MA Memorandum and Articles of Association
15 May 2024 CH01 Director's details changed for Colonel Frances Elizabeth Castle on 9 May 2024
21 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
22 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
14 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 CERTNM Company name changed tedworth equestrian\certificate issued on 12/05/23
  • RES15 ‐ Change company name resolution on 2023-04-04
12 May 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
12 May 2023 CONNOT Change of name notice
20 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021