EQUESTRIAN ARENAS LIMITED

9 Wood Lane 9 Wood Lane, High Peak, SK22 2PA, England
StatusACTIVE
Company No.10535048
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

EQUESTRIAN ARENAS LIMITED is an active private limited company with number 10535048. It was incorporated 7 years, 5 months, 11 days ago, on 21 December 2016. The company address is 9 Wood Lane 9 Wood Lane, High Peak, SK22 2PA, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 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: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

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: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Paul Bagshaw

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Matthew Paul Bagshaw

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Matthew Paul Bagshaw

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Matthew Paul Bagshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 10 Hawthorne Drive Morley Leeds LS27 7YJ England

New address: 9 Wood Lane Hayfield High Peak SK22 2PA

Change date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: 10 Hawthorne Drive Morley Leeds LS27 7YJ

Change date: 2019-01-07

Old address: 29 Bank Road Llangennech Llanelli SA14 8UB Wales

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owain Rhys Jones

Termination date: 2018-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Paul Bagshaw

Change date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-03

Psc name: Owain Rhys Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Matthew Paul Bagshaw

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Owain Rhys Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr Owain Rhys Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Address

Type: AD01

New address: 29 Bank Road Llangennech Llanelli SA14 8UB

Change date: 2017-01-14

Old address: 25 Bank Road Llangennech Llanelli SA14 8UB Wales

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALK HILL FARM BARNS (MANAGEMENT) LTD

HOLKHAM ESTATE OFFICE,WELLS-NEXT-THE-SEA,NR23 1AB

Number:11532300
Status:ACTIVE
Category:Private Limited Company

CREED PROPERTIES LIMITED

1 SAINT PETERS ROAD,ESSEX,CM7 9AN

Number:02882545
Status:ACTIVE
Category:Private Limited Company

I-BODI TECHNOLOGY LIMITED

UNIT 8 SWAN BUSINESS CENTRE,BUCKINGHAM,MK18 1TB

Number:06440237
Status:ACTIVE
Category:Private Limited Company

INGREDIENTS DIRECT LIMITED

NORTH ESK,PENICUIK,EH26 9NQ

Number:SC266623
Status:ACTIVE
Category:Private Limited Company

SHORE STREET FOOD LIMITED

52A CHURCH,BROUGHTY FERRY,DD5 1HB

Number:SC488905
Status:ACTIVE
Category:Private Limited Company

SMART TECHNOLOGY CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL012870
Status:ACTIVE
Category:Limited Partnership

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