BRITISH EVENTING MASTERS LIMITED

04296152
SMITH HOUSE GEORGE STREET NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0AG

Documents

Documents
Date Category Description Pages
09 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2015 dissolution Dissolution Application Strike Off Company 2 Buy now
03 Nov 2015 officers Termination of appointment of director (Nicholas Robert Luscombe Burd) 1 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
21 Sep 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 3 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2014 accounts Annual Accounts 5 Buy now
28 Oct 2013 annual-return Annual Return 3 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
28 Oct 2012 annual-return Annual Return 3 Buy now
16 May 2012 accounts Annual Accounts 5 Buy now
24 Oct 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 accounts Annual Accounts 5 Buy now
28 Oct 2010 annual-return Annual Return 3 Buy now
27 Apr 2010 accounts Annual Accounts 5 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Nicholas Robert Luscombe Burd) 2 Buy now
02 Nov 2009 officers Change of particulars for director (John Nicholas Foden) 2 Buy now
10 Aug 2009 accounts Annual Accounts 9 Buy now
20 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
19 May 2008 accounts Annual Accounts 5 Buy now
03 Dec 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
14 Nov 2007 annual-return Return made up to 01/10/06; full list of members 2 Buy now
14 Nov 2007 address Location of debenture register 1 Buy now
14 Nov 2007 address Location of register of members 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: 3 stedham place new oxford street london WC1A 1HU 1 Buy now
14 Nov 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 accounts Annual Accounts 4 Buy now
24 Aug 2006 accounts Annual Accounts 4 Buy now
18 Oct 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
01 Apr 2005 accounts Annual Accounts 4 Buy now
28 Oct 2004 annual-return Return made up to 01/10/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 4 Buy now
11 Dec 2003 annual-return Return made up to 01/10/03; full list of members 7 Buy now
05 Jun 2003 accounts Annual Accounts 5 Buy now
29 Oct 2002 annual-return Return made up to 01/10/02; full list of members 7 Buy now
10 Oct 2001 officers Secretary resigned 1 Buy now
10 Oct 2001 officers New secretary appointed 2 Buy now
10 Oct 2001 address Registered office changed on 10/10/01 from: 1 holcombe glen minchinhampton stroud gloucestershire GL6 9AJ 1 Buy now
01 Oct 2001 incorporation Incorporation Company 19 Buy now