Advanced company searchLink opens in new window

RIDE HIGH LIMITED

Company number 07363597

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)
08 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
29 Dec 2020 AP01 Appointment of Mr Gavin John Sandmann as a director on 22 December 2020
25 Sep 2020 TM01 Termination of appointment of Ian Bishop as a director on 25 September 2020
23 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
23 Jun 2020 TM01 Termination of appointment of Tina Ann Price as a director on 19 June 2020
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2020 AP01 Appointment of Miss Dawn Priscilla Sugden as a director on 22 April 2020
22 Apr 2020 AP01 Appointment of Ms Tina Ann Price as a director on 22 April 2020
26 Feb 2020 AD03 Register(s) moved to registered inspection location Sis 2 Whitehall Avenue Kingston Milton Keynes MK10 0AX
26 Feb 2020 AD02 Register inspection address has been changed to Sis 2 Whitehall Avenue Kingston Milton Keynes MK10 0AX
25 Feb 2020 TM01 Termination of appointment of Hilary Ann Solway as a director on 25 February 2020
13 Feb 2020 AD01 Registered office address changed from Ride High Equestrian Centre Redland Drive Loughton Milton Keynes MK5 8HD England to Ride High Equestrian Centre Redland Drive Loughton Milton Keynes MK5 8EJ on 13 February 2020
13 Feb 2020 AP01 Appointment of Mr Ian Bishop as a director on 13 February 2020
10 Feb 2020 AP03 Appointment of Mr Kevin Laurie Smith as a secretary on 28 January 2020
07 Feb 2020 TM01 Termination of appointment of Daniel Charles Mcallister as a director on 28 January 2020
07 Feb 2020 AD01 Registered office address changed from The Dove House the Avenue Aspley Guise Bedfordshire MK17 8HH to Ride High Equestrian Centre Redland Drive Loughton Milton Keynes MK5 8HD on 7 February 2020
03 Jan 2020 TM02 Termination of appointment of Alan James Oddie as a secretary on 31 December 2019
03 Jan 2020 TM01 Termination of appointment of Sarah Louise Clarke as a director on 31 December 2019
25 Nov 2019 TM01 Termination of appointment of Gary John Smith as a director on 21 November 2019
25 Sep 2019 AP01 Appointment of Mrs Lindsey Susan Styles as a director on 24 September 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 MA Memorandum and Articles of Association
13 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2018 AP01 Appointment of Mr Kevin Laurie Smith as a director on 18 December 2018