CINDER HILL EQUINE CLINIC LIMITED

04702997
1ST FLOOR, PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE

Documents

Documents
Date Category Description Pages
11 Jul 2024 officers Termination of appointment of director (Benjamin David Jacklin) 1 Buy now
14 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
14 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 May 2024 resolution Resolution 1 Buy now
14 May 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 officers Change of particulars for director (Mr Benjamin David Jacklin) 2 Buy now
27 Oct 2023 accounts Annual Accounts 6 Buy now
12 Jun 2023 officers Termination of appointment of secretary (Jenny Farrer) 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 6 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 6 Buy now
14 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Aug 2021 officers Appointment of secretary (Ms Jenny Farrer) 2 Buy now
18 Aug 2021 officers Termination of appointment of secretary (Michelle Barker) 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 officers Appointment of secretary (Michelle Barker) 2 Buy now
21 Apr 2021 officers Termination of appointment of secretary (Juliet Mary Dearlove) 1 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
30 Jun 2020 officers Appointment of secretary (Juliet Mary Dearlove) 2 Buy now
30 Jun 2020 officers Termination of appointment of secretary (David John Harris) 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2020 accounts Annual Accounts 12 Buy now
06 Dec 2019 officers Appointment of director (Mr Benjamin David Jacklin) 2 Buy now
06 Dec 2019 officers Appointment of director (Mr Robin Jay Alfonso) 2 Buy now
15 Nov 2019 officers Termination of appointment of director (Simon Campbell Innes) 1 Buy now
15 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2019 officers Appointment of secretary (Mr David John Harris) 2 Buy now
24 Jun 2019 officers Termination of appointment of director (Daniel James Trenholm Carroll) 1 Buy now
24 Jun 2019 officers Termination of appointment of director (Michael Jonathan Barrott) 1 Buy now
24 Jun 2019 officers Appointment of director (Mr Richard William Mark Fairman) 2 Buy now
24 Jun 2019 officers Appointment of director (Simon Campbell Innes) 2 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Mar 2019 officers Change of particulars for director (Mr Michael Jonathan Barrott) 2 Buy now
25 Feb 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
25 Feb 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
25 Feb 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
25 Feb 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
29 Aug 2018 accounts Annual Accounts 13 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2017 accounts Annual Accounts 11 Buy now
16 May 2017 resolution Resolution 1 Buy now
16 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
16 May 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
10 May 2016 annual-return Annual Return 7 Buy now
28 Nov 2015 accounts Annual Accounts 7 Buy now
01 May 2015 annual-return Annual Return 6 Buy now
27 Oct 2014 accounts Annual Accounts 6 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
14 Oct 2013 accounts Annual Accounts 7 Buy now
16 May 2013 annual-return Annual Return 15 Buy now
28 Jan 2013 accounts Annual Accounts 5 Buy now
23 Nov 2012 resolution Resolution 21 Buy now
23 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Nov 2012 resolution Resolution 1 Buy now
21 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2012 officers Termination of appointment of director (Christopher Ginnett) 1 Buy now
24 Apr 2012 officers Termination of appointment of secretary (Sarah Ginnett) 1 Buy now
24 Apr 2012 officers Appointment of director (Mr Daniel James Trenholm Carroll) 2 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 7 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
12 Oct 2010 accounts Annual Accounts 7 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 accounts Annual Accounts 8 Buy now
31 Mar 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 8 Buy now
04 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
03 Apr 2008 officers Director's change of particulars / michael barrott / 03/04/2008 1 Buy now
02 Jan 2008 accounts Annual Accounts 5 Buy now
19 Apr 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
07 Jan 2007 accounts Annual Accounts 6 Buy now
10 Apr 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: unit 6 horsted keynes industrial, park horsted keynes, haywards heath, west sussex RH17 7BA 1 Buy now
03 Jan 2006 accounts Annual Accounts 5 Buy now
27 Jun 2005 officers New director appointed 2 Buy now
06 Apr 2005 annual-return Return made up to 19/03/05; full list of members 6 Buy now
22 Dec 2004 accounts Annual Accounts 5 Buy now
13 Dec 2004 address Registered office changed on 13/12/04 from: cinder hill equine clinic, horsted keynes industrial park, horsted keynes, RH17 7BA 1 Buy now
08 Apr 2004 annual-return Return made up to 19/03/04; full list of members 6 Buy now
16 Apr 2003 officers New director appointed 2 Buy now
16 Apr 2003 officers New secretary appointed 2 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ 1 Buy now
04 Apr 2003 officers Secretary resigned 1 Buy now
04 Apr 2003 officers Director resigned 1 Buy now
19 Mar 2003 incorporation Incorporation Company 12 Buy now