About

Registered Number: 04227250
Date of Incorporation: 01/06/2001 (23 years ago)
Company Status: Active
Registered Address: Lushington House, 119 High Street, Newmarket, CB8 9AE,

 

Founded in 2001, Bottisham Heath Stud Ltd are based in Newmarket. There are 2 directors listed as Cowell, Robert Manuel Houghton, Cowell, Robert Houghton for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Robert Manuel Houghton 01 June 2001 - 1
COWELL, Robert Houghton 01 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
287 - Change in situation or address of Registered Office 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.