SUSSEX EQUINE HOSPITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of Mark Andrew Gillings as a director on 2025-07-31 |
04/08/254 August 2025 New | Termination of appointment of Clark Alexander Grant as a director on 2025-07-31 |
04/08/254 August 2025 New | Appointment of Mr Duncan Howard Phillips as a director on 2025-07-31 |
04/08/254 August 2025 New | Appointment of Ms Margareta Caroline Elisabet Wullrich as a director on 2025-07-31 |
04/08/254 August 2025 New | Termination of appointment of Donna Louise Simpson as a director on 2025-07-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
07/07/247 July 2024 | |
07/07/247 July 2024 | |
07/07/247 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
07/07/247 July 2024 | |
18/06/2418 June 2024 | |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
03/07/233 July 2023 | Accounts for a small company made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-05 with updates |
05/04/235 April 2023 | Previous accounting period shortened from 2023-03-24 to 2022-09-30 |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-24 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/05/224 May 2022 | Previous accounting period shortened from 2022-10-31 to 2022-03-24 |
07/04/227 April 2022 | Memorandum and Articles of Association |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-10-31 |
07/04/227 April 2022 | Resolutions |
06/04/226 April 2022 | Termination of appointment of Matthew Waterhouse as a director on 2022-03-24 |
05/04/225 April 2022 | Satisfaction of charge 075928550005 in full |
25/03/2225 March 2022 | Satisfaction of charge 1 in full |
25/03/2225 March 2022 | Termination of appointment of Simon Alexander Staempfli as a director on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Edward Alexander Lyall as a director on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Paula Anne Broadhurst as a director on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Andrew Leslie Crawford as a director on 2022-03-24 |
25/03/2225 March 2022 | Registered office address changed from Sussex Equine Hospital Billingshurst Road Ashington Pulborough RH20 3BB United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2022-03-25 |
25/03/2225 March 2022 | Appointment of Mr Mark Andrew Gillings as a director on 2022-03-24 |
25/03/2225 March 2022 | Appointment of Miss Donna Louise Chapman as a director on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Paula Anne Broadhurst as a secretary on 2022-03-24 |
25/03/2225 March 2022 | Satisfaction of charge 075928550004 in full |
25/03/2225 March 2022 | Satisfaction of charge 3 in full |
25/03/2225 March 2022 | Satisfaction of charge 2 in full |
24/03/2224 March 2022 | Annual accounts for year ending 24 Mar 2022 |
23/03/2223 March 2022 | Registration of charge 075928550005, created on 2022-03-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
14/07/2114 July 2021 | Notification of Sussex Equine Hospital Holdings Limited as a person with significant control on 2020-10-31 |
14/07/2114 July 2021 | Withdrawal of a person with significant control statement on 2021-07-14 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA ANNE BROADHURST / 22/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WATERHOUSE / 12/04/2018 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH VAN PELT / 12/04/2018 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER LYALL / 12/04/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM C/O ARUNDEL EQUINE HOSPITAL TORTINGTON LANE ARUNDEL WEST SUSSEX BN18 0BG |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/07/174 July 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/07/174 July 2017 | COMPANY NAME CHANGED THE ARUNDEL EQUINE HOSPITAL LIMITED CERTIFICATE ISSUED ON 04/07/17 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STAEMPFLI / 01/04/2017 |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER LYALL / 06/04/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/09/167 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075928550004 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/04/1614 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
07/12/157 December 2015 | DIRECTOR APPOINTED MR ANDREW CRAWFORD |
07/12/157 December 2015 | DIRECTOR APPOINTED MS PAULA BROADHURST |
07/12/157 December 2015 | DIRECTOR APPOINTED MR SIMON STAEMPFLI |
03/12/153 December 2015 | 26/11/15 STATEMENT OF CAPITAL GBP 36 |
03/12/153 December 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
03/12/153 December 2015 | ADOPT ARTICLES 26/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/04/1515 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WATERHOUSE / 09/09/2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/04/147 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER LYALL / 06/04/2012 |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH VAN PELT / 06/04/2012 |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WATERHOUSE / 06/04/2012 |
22/04/1322 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
13/11/1213 November 2012 | CURREXT FROM 30/04/2013 TO 31/10/2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/10/1215 October 2012 | PREVSHO FROM 31/10/2012 TO 30/04/2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/05/1223 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/04/1227 April 2012 | COMPANY NAME CHANGED LYALL, VAN PELT & WATERHOUSE LIMITED CERTIFICATE ISSUED ON 27/04/12 |
20/04/1220 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/04/1216 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
15/11/1115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/10/1120 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1124 May 2011 | CURRSHO FROM 30/04/2012 TO 31/10/2011 |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUSSEX EQUINE HOSPITAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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