R AND S EQUESTRIAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/11/1915 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWTHORN RESIDENTIAL HOME LIMITED |
15/11/1915 November 2019 | CESSATION OF RICHARD MICHAEL RADZIK AS A PSC |
15/11/1915 November 2019 | CESSATION OF STEPHANIE JANE RADZIK AS A PSC |
13/11/1913 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
11/12/1811 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | PREVSHO FROM 27/12/2017 TO 26/12/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
03/01/183 January 2018 | 31/12/16 UNAUDITED ABRIDGED |
28/09/1728 September 2017 | PREVSHO FROM 28/12/2016 TO 27/12/2016 |
13/01/1713 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/09/1629 September 2016 | PREVSHO FROM 29/12/2015 TO 28/12/2015 |
28/01/1628 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 December 2014 |
30/09/1530 September 2015 | PREVSHO FROM 30/12/2014 TO 29/12/2014 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM, 369 MAIDSTONE ROAD, WIGMORE, GILLINGHAM, KENT, ME8 0HX |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE RADZIK / 16/03/2015 |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL RADZIK / 16/03/2015 |
27/03/1527 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL RADZIK / 16/03/2015 |
24/03/1524 March 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 December 2013 |
17/01/1417 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 December 2012 |
30/12/1330 December 2013 | Annual accounts for year ending 30 Dec 2013 |
30/09/1330 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
29/01/1329 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
17/01/1117 January 2011 | SAIL ADDRESS CREATED |
17/01/1117 January 2011 | DIRECTOR APPOINTED RICHARD MICHAEL RADZIK |
17/01/1117 January 2011 | SECRETARY APPOINTED RICHARD MICHAEL RADZIK |
17/01/1117 January 2011 | 23/12/10 STATEMENT OF CAPITAL GBP 100 |
17/01/1117 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/01/1117 January 2011 | DIRECTOR APPOINTED STEPHANIE JANE RADZIK |
23/12/1023 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
23/12/1023 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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