BRADBOURNE GROUP RIDING FOR THE DISABLED ASSOCIATION

Company Documents

DateDescription
28/01/2528 January 2025 Appointment of Ms Emily Harriet Carey as a director on 2025-01-23

View Document

28/01/2528 January 2025 Appointment of Mr Gary David Clarke as a director on 2025-01-23

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Termination of appointment of Keeley Mooney as a director on 2024-10-23

View Document

24/11/2424 November 2024 Appointment of Mrs Sara Howe as a secretary on 2024-10-23

View Document

24/11/2424 November 2024 Termination of appointment of Keeley Mooney as a secretary on 2024-10-23

View Document

24/11/2424 November 2024 Termination of appointment of Sarah Bowes as a director on 2024-10-23

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Jonathan James Gray as a director on 2024-01-31

View Document

08/01/248 January 2024 Termination of appointment of Jane Renaud as a secretary on 2023-12-31

View Document

08/01/248 January 2024 Appointment of Mrs Keeley Mooney as a secretary on 2024-01-01

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/10/2329 October 2023 Appointment of Mrs Jane Renaud as a secretary on 2023-10-18

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

16/07/2316 July 2023 Termination of appointment of Cheryl Davies as a secretary on 2023-07-15

View Document

16/07/2316 July 2023 Termination of appointment of Cheryl Davies as a director on 2023-07-15

View Document

11/07/2311 July 2023 Appointment of Miss Sarah Bowes as a director on 2023-07-03

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Alyson Mckee as a director on 2022-10-19

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Appointment of Mrs Cheryl Davies as a secretary on 2021-11-17

View Document

25/11/2125 November 2021 Appointment of Mrs Cheryl Davies as a director on 2021-11-17

View Document

25/11/2125 November 2021 Termination of appointment of Alyson Mckee as a secretary on 2021-11-17

View Document

22/07/2122 July 2021 Termination of appointment of Samuel Dwinell as a director on 2021-07-21

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MRS JANE RENAUD

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL DWINELL / 08/07/2020

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED DR SAMUEL DWINELL

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM NORTH HOUSE HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA TRACY

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROPER

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN ROPER

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS REBECCA LOUISE TRACY

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR JONATHAN JAMES GRAY

View Document

04/12/174 December 2017 SECRETARY APPOINTED MRS ALYSON MCKEE

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE HONNYWILL

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEIGHT

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM NORTH HOUSE HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 90 HILL TOP TONBRIDGE KENT TN9 2UP

View Document

02/12/152 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN FEWKES

View Document

11/08/1511 August 2015 06/08/15 NO MEMBER LIST

View Document

08/02/158 February 2015 DIRECTOR APPOINTED MRS SARA ELIZABETH MARY HOWE

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FELGATE

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 06/08/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN DAVIS

View Document

14/08/1314 August 2013 06/08/13 NO MEMBER LIST

View Document

14/08/1314 August 2013 SAIL ADDRESS CREATED

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS SOPHIE ELLEN HONNYWILL

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MISS SARAH JACQUELINE FENN

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/08/1226 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROPER / 02/10/2009

View Document

26/08/1226 August 2012 06/08/12 NO MEMBER LIST

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 DIRECTOR APPOINTED GILLIAN ROPER

View Document

10/08/1110 August 2011 06/08/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 06/08/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MCKEE / 06/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DAVIS / 06/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEIGHT / 06/08/2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MRS SUSAN KATHERINE FEWKES

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR DOUGLAS FREDERICK WILLIAMSON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE ETHERINGTON

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN GALLOWAY

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 06/08/09

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR IAN KEITH HUGH GALLOWAY

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 06/08/08

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED JEAN DAVIS LOGGED FORM

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATE, DIRECTOR STEPHEN JOHN KERRY LOGGED FORM

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED ALYSON MCKEE LOGGED FORM

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SHEFFIELD

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 37 MARLBOROUGH CRESCENT SEVENOAKS KENT TN13 2HH

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN KERRY

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH TURNER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED ALYSON LESLIE DAWN MCKEE

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company