WHITTLEWOOD DRESSAGE STUD LIMITED

08191827
SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY SM2 5DA

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 May 2024 accounts Annual Accounts 2 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2023 accounts Annual Accounts 2 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2021 accounts Annual Accounts 2 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2021 officers Change of particulars for director (Mr Jason Edward Carley) 2 Buy now
23 Aug 2021 officers Change of particulars for director (Mrs Christene Shane Carley) 2 Buy now
23 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 accounts Annual Accounts 3 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 3 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 accounts Annual Accounts 3 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Aug 2016 officers Change of particulars for director (Mrs Christene Shane Carley) 2 Buy now
05 Aug 2016 officers Change of particulars for director (Mr Jason Edward Carley) 2 Buy now
09 May 2016 accounts Annual Accounts 3 Buy now
28 Aug 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
26 Mar 2015 accounts Annual Accounts 3 Buy now
26 Mar 2015 officers Appointment of director (Mrs Christene Shane Carley) 2 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
28 Aug 2012 incorporation Incorporation Company 22 Buy now