THE BRITISH SHOW JUMPING ASSOCIATION

Building 2020 Meriden Business Park Building 2020 Meriden Business Park, Meriden, CV5 9RG, West Midlands
StatusACTIVE
Company No.00210797
Category
Incorporated31 Dec 1925
Age98 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE BRITISH SHOW JUMPING ASSOCIATION is an active with number 00210797. It was incorporated 98 years, 4 months, 17 days ago, on 31 December 1925. The company address is Building 2020 Meriden Business Park Building 2020 Meriden Business Park, Meriden, CV5 9RG, West Midlands.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Genevieve Matilda Gordon-Thomson

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Terry Johannson

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Smyth

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Samantha Jane Livesey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Perry Bathe

Termination date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arlina Mauree

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Justine Derry

Termination date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barclay Sheerin

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Stockdale

Termination date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alister Bruce Watterson

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Jennifer Quirke

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Dr Andrew Perry Bathe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Stuart Mcinnes

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Dr Arlina Mauree

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Rankin Frost

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-03

Officer name: Mrs Andrea Justine Derry

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Elisabeth Jackson

Termination date: 2020-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002107970004

Charge creation date: 2020-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002107970003

Charge creation date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Anthony Hudson Britton

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Leslie John Harris

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Stockdale

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Broome

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Kirsty Anne Pearce

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-13

Charge number: 002107970002

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Livesey

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Julia Ann Biddle

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Roderick William Paul Kohler

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-05

Officer name: Miss Sarah Elisabeth Hall

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Elisabeth Hall

Appointment date: 2016-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Anne Pearce

Termination date: 2016-11-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Quirke

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Nicola Jane Roche

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Ms Alison Rankin Frost

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Stuart Mcinnes

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Erin Brigid Stephens

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Andrew Charles Baldock

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kirsty Anne Pearce

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Purser

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rod Kohler

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabella Von Mesterhazy

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: Building 2020 Meriden Business Park Copse Drive Coventry CV5 9RG England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LR

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Baldock

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Erin Brigid Stephens

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabella Christina Louise Von Mesterhazy

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Jane Roche

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Anne Pearce

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Loffet

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mac

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Broome

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hudson

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Forrest

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie John Harris

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Whitaker

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Twemlow

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Tuff

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Tredwell

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Smith

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ormiston

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Pearce

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Moore

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Logan

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gillespie

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Gibson

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Edgar

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Allen

Documents

View document PDF

Resolution

Date: 07 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Anne Pearce

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Logan

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Claire Whitaker

Change date: 2012-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Twemlow

Change date: 2012-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Tredwell

Change date: 2012-01-26

Documents

View document PDF


Some Companies

ALBERTTO TRANSPORT LTD

GROUND FLOOR FLAT,AVONMOUTH,BS11 9AD

Number:11804805
Status:ACTIVE
Category:Private Limited Company

BALTERLEY GREEN MANAGEMENT LIMITED

1 BALTERLEY GREEN BARNS DEANS LANE,CREWE,CW2 5QJ

Number:05853026
Status:ACTIVE
Category:Private Limited Company

DWELL DEVELOPMENTS LIMITED

9 BRIDGEWATER PLACE,MANCHESTER,M4 1QF

Number:06398015
Status:ACTIVE
Category:Private Limited Company

EASINGTON LOGISTICS LTD

SUITE 128,WELWYN GARDEN CITY,AL8 6AP

Number:09301253
Status:ACTIVE
Category:Private Limited Company

FRANCK ANDERSON PHOTOGRAPHE LTD.

16 UPPER WOBURN PLACE,LONDON,WC1H 0AF

Number:10651532
Status:ACTIVE
Category:Private Limited Company

OVERBECKS ELECTRICAL SERVICES LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:10477431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source