- Company Overview for THE EQUESTRIAN CENTRE LTD (SC456352)
- Filing history for THE EQUESTRIAN CENTRE LTD (SC456352)
- People for THE EQUESTRIAN CENTRE LTD (SC456352)
- Charges for THE EQUESTRIAN CENTRE LTD (SC456352)
- More for THE EQUESTRIAN CENTRE LTD (SC456352)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
23 Feb 2024 | AD01 | Registered office address changed from C/O H. Morris & Company Limited Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to H. Morris & Company Limited Morris Park 37 Rosyth Road Glasgow G5 0YE on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Robert Harris Morris on 23 February 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
31 Aug 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 January 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 147 Ground Floor Right, 147 Bath Street Glasgow G2 4SQ Scotland to C/O H. Morris & Company Limited Morris Park 37 Rosyth Road Glasgow G5 0YD on 24 June 2020 | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 89 Southcroft Road Glasgow G73 1UG to 147 Ground Floor Right, 147 Bath Street Glasgow G2 4SQ on 16 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |