COTSWOLD RIDING FOR THE DISABLED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Holly Ann Earl as a director on 2025-06-01

View Document

17/07/2517 July 2025 NewSecretary's details changed for Miss Louise Mary Dennison on 2024-12-18

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Lindsay Margaret Cameron Baker as a director on 2025-03-01

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Appointment of Mrs Judith Ann Johnstone as a director on 2024-08-10

View Document

15/08/2415 August 2024 Termination of appointment of Margaret Jane Brigden as a director on 2024-08-02

View Document

18/07/2418 July 2024 Termination of appointment of Simon Robert Samuel as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Brenda Mary Adams as a director on 2024-07-18

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

24/06/2424 June 2024 Appointment of Miss Louise Mary Dennison as a secretary on 2024-06-15

View Document

24/06/2424 June 2024 Termination of appointment of Brenda Mary Adams as a secretary on 2024-06-15

View Document

29/02/2429 February 2024 Appointment of Mr Simon Robert Samuel as a director on 2024-02-29

View Document

23/01/2423 January 2024 Appointment of Mrs Helen Mary Hartley Green as a director on 2024-01-12

View Document

23/01/2423 January 2024 Appointment of Miss Louise Mary Dennison as a director on 2024-01-19

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Termination of appointment of Duncan John Smith as a director on 2023-10-23

View Document

02/11/232 November 2023 Termination of appointment of Michelle Nicola Ryan as a director on 2023-10-23

View Document

14/10/2314 October 2023 Appointment of Mr Timothy Charles Baylis as a director on 2023-10-04

View Document

11/07/2311 July 2023 Appointment of Miss Holly Ann Earl as a director on 2023-07-06

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

01/03/231 March 2023 Appointment of Miss Margaret Jane Brigden as a director on 2023-02-22

View Document

01/03/231 March 2023 Appointment of Mr Stephen Meredith Pidgeon as a director on 2023-02-22

View Document

04/01/234 January 2023 Termination of appointment of Linda Margaret Pardoe as a director on 2022-12-16

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Harriet Alice Formby as a director on 2022-02-28

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Mrs Linda Margaret Pardoe as a director on 2021-10-20

View Document

01/11/211 November 2021 Appointment of Mrs Laura Elaine Brookes as a director on 2021-10-20

View Document

01/11/211 November 2021 Appointment of Mrs Melanie Louise Pomfret as a director on 2021-10-20

View Document

28/10/2128 October 2021 Termination of appointment of Carole Mainstone as a director on 2021-10-20

View Document

28/10/2128 October 2021 Termination of appointment of Jeremy Sidney Porter as a director on 2021-10-20

View Document

28/10/2128 October 2021 Termination of appointment of Josephine Caroline Cockwill as a director on 2021-10-20

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MISS RACHEL JANE NOLLOTH

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FITTON

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN O'MAHONEY

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR PAUL MCLAIN

View Document

23/06/1523 June 2015 10/06/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
EDMUND HOUSE RUGBY ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 6EL

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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