- Company Overview for EQUINE REGISTER LIMITED (08738725)
- Filing history for EQUINE REGISTER LIMITED (08738725)
- People for EQUINE REGISTER LIMITED (08738725)
- Charges for EQUINE REGISTER LIMITED (08738725)
- More for EQUINE REGISTER LIMITED (08738725)
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) |
---|---|---|---|
07 Mar 2024 | TM01 | Termination of appointment of Franklin Keith Musto as a director on 6 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
25 Jan 2024 | PSC05 | Change of details for Vivaria Global Holdings Limited as a person with significant control on 9 February 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mrs Stephanie Louise Palmer on 28 August 2021 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Franklin Keith Musto on 24 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Paul Barry Gray on 9 August 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Paul Barry Gray as a director on 29 June 2023 | |
19 May 2023 | AA01 | Current accounting period extended from 30 October 2023 to 31 December 2023 | |
12 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2023 | MA | Memorandum and Articles of Association | |
03 Feb 2023 | AD01 | Registered office address changed from The Threshing Barn Marsden Estate Rendcomb Cirencester GL7 7EX England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 3 February 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
25 Jan 2023 | PSC02 | Notification of Vivaria Global Holdings Limited as a person with significant control on 16 January 2023 | |
25 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2023 | |
17 Jan 2023 | SH05 |
Statement of capital on 12 January 2023
|
|
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 26 October 2022
|
|
06 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
27 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
29 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
15 Sep 2021 | TM01 | Termination of appointment of Paul Robert Ragan as a director on 20 August 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 April 2015
|