THE APPALOOSA HORSE CLUB (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewAppointment of Ms Eva Lillian Mae Duncombe as a director on 2025-06-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mrs Fiona Ann Sutton on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Appointment of Mrs Fiona Ann Sutton as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Ms Karen Louise Bache as a director on 2022-11-01

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MISS PAULA COOPER

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE PRITCHARD

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

18/10/1718 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 22 SANSOME WALK WORCESTER WR1 1LS ENGLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/06/163 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 02/02/16 NO MEMBER LIST

View Document

07/01/167 January 2016 31/01/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET LAWRENCE

View Document

06/01/166 January 2016 ARTICLES OF ASSOCIATION

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY LAWRENCE

View Document

16/12/1516 December 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET LAWRENCE

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM CROOKBERROW FARM HOUSE WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2RW

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE MARIANNE BANFIELD / 25/04/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY LOUISE LAWRENCE / 25/04/2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS KIMBERLEY LOUISE LAWRENCE

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS MELANIE MARIANNE BANFIELD

View Document

24/11/1524 November 2015 ALTER ARTICLES 25/04/2015

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS ELISA SPIVEY

View Document

31/03/1531 March 2015 02/02/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LAWRENCE / 31/03/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEELEY

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BATEMAN

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM SANDS / 04/02/2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE BATEMAN / 04/02/2013

View Document

18/02/1418 February 2014 02/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/05/1316 May 2013 DIRECTOR APPOINTED MRS ELISA JANE SPIVEY

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM SANDS / 15/04/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM SANDS / 15/04/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE BATEMAN / 15/04/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE BATEMAN / 15/04/2012

View Document

14/02/1314 February 2013 02/02/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MRS MARGARET LAWRENCE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE BATEMAN / 07/01/2013

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET CAROLYN LAWRENCE / 07/01/2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM C/O MRS MARGARET LAWRENCE 6 HARLEQUIN DRIVE MOSELEY BIRMINGHAM B13 8NU ENGLAND

View Document

04/12/124 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 SECRETARY APPOINTED MRS MARGARET CAROLYN LAWRENCE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD CHAMBERLAIN

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGIA RYLE

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM GARREG GANOL PENFFORDDLLAN, LLOC HOLYWELL FLINYTSHIRE CH8 8SD

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CONNAH

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN GOUGH-STINTON

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS STEPHANIE BATEMAN

View Document

27/02/1227 February 2012 02/02/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MISS GEORGIA RYLE

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MRS AURIOL THORNE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON NIMMO

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOASE

View Document

18/03/1118 March 2011 02/02/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 02/02/10 NO MEMBER LIST

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALTON

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE FEAST / 02/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GOUGH-STINTON / 02/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LINDSAY BOASE / 02/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SAMANTHA CONNAH / 02/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEELEY / 02/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM SANDS / 02/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS SHARON NIMMO

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MRS HELEN GOUGH-STINTON

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR SALLY MURRAY

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR TINA GUSCOTT

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

26/11/0126 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information