- Company Overview for HORSE HAVEN RIDING SCHOOL LIMITED (SC323327)
- Filing history for HORSE HAVEN RIDING SCHOOL LIMITED (SC323327)
- People for HORSE HAVEN RIDING SCHOOL LIMITED (SC323327)
- Charges for HORSE HAVEN RIDING SCHOOL LIMITED (SC323327)
- More for HORSE HAVEN RIDING SCHOOL LIMITED (SC323327)
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) |
---|---|---|---|
03 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
15 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Maureen Anne Robinson on 1 October 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Brian Albert Robinson on 1 October 2009 | |
15 Jul 2010 | CH04 | Secretary's details changed for William Duncan Co on 1 October 2009 | |
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 31 May 2009
|
|
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
31 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
04 Jun 2008 | 363a | Return made up to 09/05/08; full list of members | |
28 Aug 2007 | 287 | Registered office changed on 28/08/07 from: silverwells house 114 cadzow street hamilton ML3 6HP | |
28 Aug 2007 | 288a | New secretary appointed | |
28 Aug 2007 | 288a | New director appointed | |
28 Aug 2007 | 288a | New director appointed | |
22 Jun 2007 | 288b | Director resigned | |
22 Jun 2007 | 288b | Secretary resigned | |
22 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU | |
14 Jun 2007 | CERTNM | Company name changed landwillow LIMITED\certificate issued on 14/06/07 | |
09 May 2007 | NEWINC | Incorporation |