EQUESTRIAN AND COUNTRY PROPERTIES LIMITED

03958569
HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE TN11 9BH

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 2 Buy now
22 Jun 2022 accounts Annual Accounts 2 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 2 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2020 capital Return of Allotment of shares 3 Buy now
07 Jun 2019 accounts Annual Accounts 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Change of particulars for director (Mr Alisdair James Brown) 2 Buy now
13 May 2019 officers Change of particulars for director (Mr Alisdair James Brown) 2 Buy now
13 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2018 accounts Annual Accounts 2 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 2 Buy now
16 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jan 2017 accounts Annual Accounts 2 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 2 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 accounts Annual Accounts 2 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 2 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
29 Apr 2012 accounts Annual Accounts 2 Buy now
25 Jun 2011 accounts Annual Accounts 2 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 annual-return Annual Return 3 Buy now
03 Mar 2011 accounts Annual Accounts 2 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 accounts Annual Accounts 2 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 officers Change of particulars for director (Alisdair James Brown) 2 Buy now
05 May 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
05 May 2009 address Location of register of members 1 Buy now
05 May 2009 officers Appointment terminated secretary karen hall 1 Buy now
03 Oct 2008 officers Appointment terminated director karen hall 1 Buy now
08 Sep 2008 accounts Annual Accounts 3 Buy now
29 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
28 Jan 2008 accounts Annual Accounts 3 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: bourne grange lane off tonbridge road hadlow college estate hadlow tonbridge kent TN11 0AU 1 Buy now
09 May 2007 annual-return Return made up to 28/03/07; full list of members 7 Buy now
09 May 2007 officers New secretary appointed 2 Buy now
23 Apr 2007 officers Secretary resigned 1 Buy now
24 Nov 2006 accounts Annual Accounts 3 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: 8 ifield road crawley west sussex RH11 7YY 1 Buy now
03 May 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now
20 Jan 2006 accounts Annual Accounts 2 Buy now
12 Jul 2005 annual-return Return made up to 28/03/05; full list of members 7 Buy now
24 Nov 2004 accounts Annual Accounts 3 Buy now
15 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
15 Apr 2004 officers New secretary appointed 1 Buy now
15 Apr 2004 officers Secretary resigned 1 Buy now
12 Dec 2003 accounts Annual Accounts 6 Buy now
16 Apr 2003 annual-return Return made up to 28/03/03; full list of members 7 Buy now
13 Dec 2002 accounts Annual Accounts 3 Buy now
08 Apr 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
26 Mar 2002 accounts Annual Accounts 3 Buy now
04 Apr 2001 annual-return Return made up to 28/03/01; full list of members 6 Buy now
21 Jan 2001 officers New director appointed 2 Buy now
19 Dec 2000 capital Ad 24/11/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Dec 2000 officers New secretary appointed 2 Buy now
11 Dec 2000 officers Secretary resigned;director resigned 1 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: warners 16 south park sevenoaks kent TN13 1AN 1 Buy now
22 Aug 2000 address Registered office changed on 22/08/00 from: 12 mill street maidstone kent ME15 6XU 1 Buy now
12 May 2000 officers New director appointed 2 Buy now
12 May 2000 officers Director resigned 1 Buy now
28 Mar 2000 officers Secretary resigned 1 Buy now
28 Mar 2000 incorporation Incorporation Company 17 Buy now