BEAU COURT STUD AND RIDING SCHOOL LIMITED
Company number 01043360
- Company Overview for BEAU COURT STUD AND RIDING SCHOOL LIMITED (01043360)
- Filing history for BEAU COURT STUD AND RIDING SCHOOL LIMITED (01043360)
- People for BEAU COURT STUD AND RIDING SCHOOL LIMITED (01043360)
- Charges for BEAU COURT STUD AND RIDING SCHOOL LIMITED (01043360)
- More for BEAU COURT STUD AND RIDING SCHOOL LIMITED (01043360)
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) |
---|---|---|---|
25 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
02 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
24 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
29 Jan 2021 | TM02 | Termination of appointment of David John Morgan as a secretary on 29 January 2021 | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 2nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales to 16 Glasllwch Crescent Newport NP20 3SE on 30 October 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Ms Linda Elizabeth Morgan on 26 February 2019 | |
26 Feb 2019 | CH03 | Secretary's details changed for Mr David John Morgan on 26 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Ms Linda Elizabeth Morgan as a person with significant control on 1 September 2016 | |
05 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Cwrt-Y-Mwnys Farm Alteryn Newport Gwent NP9 5EL to 2nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 13 December 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |