Advanced company searchLink opens in new window

CASPIAN HORSE SOCIETY

Company number 03763510

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)
01 May 2018 TM01 Termination of appointment of Helen Lucy Thirlby as a director on 29 April 2018
01 May 2018 TM01 Termination of appointment of Farokh Khorooshi as a director on 29 April 2018
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
03 Nov 2017 TM01 Termination of appointment of Angela Mary Leadbetter as a director on 30 June 2017
13 Aug 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2016 AP01 Appointment of Mrs Janet Dedicoat as a director on 6 May 2014
05 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
05 Nov 2016 TM01 Termination of appointment of Chris Flusky as a director on 30 June 2016
20 Oct 2016 AA01 Previous accounting period shortened from 30 July 2016 to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 no member list
12 May 2016 AA01 Current accounting period extended from 31 March 2016 to 30 July 2016
26 Apr 2016 AP01 Appointment of Mrs Angela Leadbetter as a director on 1 March 2016
12 Apr 2016 AP01 Appointment of Mrs Nichola Waddicor as a director on 1 April 2016
12 Apr 2016 AP01 Appointment of Mrs Rebecca Mann as a director on 1 March 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 26 April 2015 no member list
01 Jun 2015 AP01 Appointment of Mr John Sansome as a director on 17 May 2015
01 Jun 2015 TM01 Termination of appointment of Raymond Hugh Austin as a director on 17 May 2015
01 Jun 2015 TM02 Termination of appointment of Rosemary Lois Harris as a secretary on 17 May 2015
01 Jun 2015 AP03 Appointment of Mrs Angela Holland Davies as a secretary on 17 May 2015
01 Jun 2015 AD01 Registered office address changed from 27 Trotsworth Avenue Virginia Water Surrey GU25 4AN to 10 Water Lane Castle Bytham Grantham Lincolnshire NG33 4RT on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Raymond Hugh Austin as a director on 17 May 2015
01 Jun 2015 TM02 Termination of appointment of Rosemary Lois Harris as a secretary on 17 May 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014