HILL TOP EQUESTRIAN CENTRE LIMITED
Status | ACTIVE |
Company No. | 07429149 |
Category | Private Limited Company |
Incorporated | 04 Nov 2010 |
Age | 13 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
HILL TOP EQUESTRIAN CENTRE LIMITED is an active private limited company with number 07429149. It was incorporated 13 years, 7 months ago, on 04 November 2010. The company address is Hill Top Farm Danethorpe Lane Hill Top Farm Danethorpe Lane, Newark, NG24 2PD.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-19
Psc name: Mrs Amanda Jayne Saini
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 13 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-13
Psc name: Mrs Amanda Jayne Saini
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 13 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Jayne Saini
Notification date: 2017-02-13
Documents
Withdrawal of a person with significant control statement
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satini Apete Saini
Termination date: 2017-02-13
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 13 Mar 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-02
Officer name: Amanda Jayne Saini
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Satini Apete Saini
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vivienne Ruth Kinder
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Jayne Saini
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jeffrey Kinder
Documents
Capital allotment shares
Date: 25 Nov 2010
Action Date: 04 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-04
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-25
Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Sheraton
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Argus Nominee Directors Limited
Documents
Some Companies
68 YORK ROAD,DONCASTER,DN5 8RP
Number: | 10808501 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAZELWICK DRIVE,BEDFORDSHIRE,MK40 4SU
Number: | 10229985 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND CONSTRUCTION (SUPPORT & BACKUP) LTD
HOLLY COURT HOLLY FARM BUSINESS PARK,KENILWORTH,CV8 1NP
Number: | 08280126 |
Status: | ACTIVE |
Category: | Private Limited Company |
NISHI TELECOMMUNICATION LIMITED
72 BRICK LANE,LONDON,E1 6RL
Number: | 07657132 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CS001198 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
SAMOVAR WEST END LANE,SLOUGH,SL2 4NA
Number: | 11958726 |
Status: | ACTIVE |
Category: | Private Limited Company |