Advanced company searchLink opens in new window

CLASSICDRESSAGE LTD

Company number 08083275

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)
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
25 May 2016 AP01 Appointment of Mrs Rebecca Caroline Hughes as a director on 24 February 2016
25 May 2016 TM01 Termination of appointment of Richard John Schuman as a director on 24 February 2016
24 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
21 May 2015 AD01 Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015
15 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
20 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
14 Jun 2012 AD01 Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom on 14 June 2012
14 Jun 2012 AP01 Appointment of Mr Richard John Schuman as a director
07 Jun 2012 CERTNM Company name changed mango gida uk LTD\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
25 May 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
25 May 2012 NEWINC Incorporation