About

Registered Number: 06724195
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Villa Farm Hunsterson Road, Hatherton, Nantwich, Cheshire, CW5 7PD

 

Established in 2008, Edleston Equestrian Academy Ltd have registered office in Nantwich in Cheshire. We don't currently know the number of employees at this company. There are 8 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Samantha 15 October 2008 - 1
SCALES, Catherine 12 June 2018 - 1
SCALES, Rachel 12 June 2018 - 1
SCALES, Raymond 15 October 2008 - 1
FERNANDEZ ARGUMEDO, Sebastian 15 October 2008 13 December 2012 1
FERNANDEZ THOMAS, Sian 15 October 2008 13 December 2012 1
Secretary Name Appointed Resigned Total Appointments
SCALES, Catherine 15 October 2008 - 1
CHETTLEBURGH'S SECRETARIAL LTD. 15 October 2008 15 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 17 October 2018
SH08 - Notice of name or other designation of class of shares 31 August 2018
RESOLUTIONS - N/A 30 August 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 October 2017
SH06 - Notice of cancellation of shares 24 April 2017
SH03 - Return of purchase of own shares 12 April 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 July 2016
AA01 - Change of accounting reference date 13 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 19 July 2010
SH01 - Return of Allotment of shares 12 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
395 - Particulars of a mortgage or charge 22 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.