CRANLEIGH RIDING FOR THE DISABLED ASSOCIATION GROUP

Company Documents

DateDescription
26/06/2526 June 2025 NewTermination of appointment of Nicola Kate Kelso as a director on 2025-05-17

View Document

25/06/2525 June 2025 NewCessation of Mary Stokes as a person with significant control on 2023-09-20

View Document

25/06/2525 June 2025 NewCessation of Sarah Nicola Matthews as a person with significant control on 2023-09-20

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Sarah Le Messurier Lambert as a director on 2022-10-14

View Document

26/05/2326 May 2023 Appointment of Mr Mark David Fidling as a director on 2022-10-14

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR PAUL SAYERS

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARGREAVES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HARGREAVES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY STOKES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN SICELY

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZ HARRISON

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LILLINGTON

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA JEAN BREAKELL

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RUSSELL

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH NICOLA MATTHEWS

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

24/05/1824 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NICOLA MATTHEWS / 13/09/2017

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARGREAVES / 23/06/2017

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COUNSELL

View Document

15/06/1615 June 2016 27/05/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR MICHAEL JOHN SICELY

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 27/05/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED SARAH NICOLA MATTHEWS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRISON

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 27/05/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANNABEL IRVING

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MARY STOKES

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARISA DE MUINCK KEIZER

View Document

03/07/133 July 2013 27/05/13 NO MEMBER LIST

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MARISA DE MUINCK KEIZER

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUDI SINGER

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 27/05/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED CATHERINE LILLINGTON

View Document

13/08/1213 August 2012 SECRETARY APPOINTED CATHERINE LILLINGTON

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE LANE

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE LANE

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 27/05/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN BREAKELL / 27/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HARRISON / 27/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LANE / 25/05/2010

View Document

06/08/106 August 2010 27/05/10 NO MEMBER LIST

View Document

06/08/106 August 2010 SECRETARY APPOINTED PAULINE LANE

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MARIAN IRVING / 27/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RUSSELL / 27/05/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZ HARRISON / 27/05/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DAVID JOHN HARGREAVES

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BULLEY

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RUSSELL / 01/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COUNSELL / 10/11/2009

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER VAN DEN BERGH

View Document

27/05/0827 May 2008 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