THE CLASSICAL RIDING CLUB

Company Documents

DateDescription
29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/09/176 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BARBARA HAWKINS / 04/09/2015

View Document

22/12/1522 December 2015 30/11/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BARBARA HAWKINS / 04/09/2015

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA BARBARA HAWKINS / 04/09/2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
C/O DOUGLAS HOME & CO
47-49 THE SQUARE
KELSO
ROXBURGHSHIRE
TD5 7HW
SCOTLAND

View Document

05/10/155 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
EDEN HALL
KELSO
ROXBURGHSHIRE
TD5 7QD

View Document

01/12/141 December 2014 30/11/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWKINS

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 30/11/13 NO MEMBER LIST

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 30/11/12 NO MEMBER LIST

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 30/11/11 NO MEMBER LIST

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 30/11/10 NO MEMBER LIST

View Document

24/08/1024 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE PLUME HAWKINS / 01/12/2009

View Document

01/12/091 December 2009 01/12/09 NO MEMBER LIST

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BARBARA HAWKINS / 01/12/2009

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 01/12/08

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 01/12/07

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/01/071 January 2007 ANNUAL RETURN MADE UP TO 01/12/06

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 ANNUAL RETURN MADE UP TO 01/12/05

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 09/12/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 24/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 ANNUAL RETURN MADE UP TO 24/12/02

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 24/12/01

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 ANNUAL RETURN MADE UP TO 24/12/00

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM:
OSWALDS
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN EH3 6QN

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 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