SUSSEX EQUINE HOSPITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Mark Andrew Gillings as a director on 2025-07-31

View Document

04/08/254 August 2025 NewTermination of appointment of Clark Alexander Grant as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Mr Duncan Howard Phillips as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Ms Margareta Caroline Elisabet Wullrich as a director on 2025-07-31

View Document

04/08/254 August 2025 NewTermination of appointment of Donna Louise Simpson as a director on 2025-07-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

07/07/247 July 2024

View Document

18/06/2418 June 2024

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

03/07/233 July 2023 Accounts for a small company made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Previous accounting period shortened from 2023-03-24 to 2022-09-30

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-03-24

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/04/227 April 2022 Resolutions

View Document

06/04/226 April 2022 Termination of appointment of Matthew Waterhouse as a director on 2022-03-24

View Document

05/04/225 April 2022 Satisfaction of charge 075928550005 in full

View Document

25/03/2225 March 2022 Satisfaction of charge 1 in full

View Document

25/03/2225 March 2022 Termination of appointment of Simon Alexander Staempfli as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Edward Alexander Lyall as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Paula Anne Broadhurst as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Andrew Leslie Crawford as a director on 2022-03-24

View Document

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

View Document

25/03/2225 March 2022 Appointment of Mr Mark Andrew Gillings as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Miss Donna Louise Chapman as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Paula Anne Broadhurst as a secretary on 2022-03-24

View Document

25/03/2225 March 2022 Satisfaction of charge 075928550004 in full

View Document

25/03/2225 March 2022 Satisfaction of charge 3 in full

View Document

25/03/2225 March 2022 Satisfaction of charge 2 in full

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

23/03/2223 March 2022 Registration of charge 075928550005, created on 2022-03-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Notification of Sussex Equine Hospital Holdings Limited as a person with significant control on 2020-10-31

View Document

14/07/2114 July 2021 Withdrawal of a person with significant control statement on 2021-07-14

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA ANNE BROADHURST / 22/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WATERHOUSE / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH VAN PELT / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER LYALL / 12/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/07/174 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/174 July 2017 COMPANY NAME CHANGED THE ARUNDEL EQUINE HOSPITAL LIMITED CERTIFICATE ISSUED ON 04/07/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STAEMPFLI / 01/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER LYALL / 06/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075928550004

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ANDREW CRAWFORD

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MS PAULA BROADHURST

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR SIMON STAEMPFLI

View Document

03/12/153 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 36

View Document

03/12/153 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/153 December 2015 ADOPT ARTICLES 26/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WATERHOUSE / 09/09/2014

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER LYALL / 06/04/2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH VAN PELT / 06/04/2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WATERHOUSE / 06/04/2012

View Document

22/04/1322 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 CURREXT FROM 30/04/2013 TO 31/10/2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 PREVSHO FROM 31/10/2012 TO 30/04/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED LYALL, VAN PELT & WATERHOUSE LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

20/04/1220 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 CURRSHO FROM 30/04/2012 TO 31/10/2011

View Document

05/04/115 April 2011 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