About

Registered Number: 04236470
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Coach House, Lushington House 119 High Street, Newmarket, CB8 9AE,

 

Highflyer Bloodstock Agency Ltd was registered on 18 June 2001 with its registered office in Newmarket, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Emanuel, Bernice Helene, Hall, Rachael Jane, Maddison, Ian William, Mcirvine, Jonathan Benedict in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EMANUEL, Bernice Helene 18 June 2001 11 December 2001 1
HALL, Rachael Jane 19 August 2013 27 April 2015 1
MADDISON, Ian William 27 September 2012 19 August 2013 1
MCIRVINE, Jonathan Benedict 01 July 2011 27 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2016
RESOLUTIONS - N/A 15 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 October 2015
TM01 - Termination of appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 26 June 2015
AUD - Auditor's letter of resignation 18 June 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 17 June 2014
RESOLUTIONS - N/A 16 May 2014
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AP03 - Appointment of secretary 03 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 20 May 2013
AP03 - Appointment of secretary 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 12 July 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 23 December 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
225 - Change of Accounting Reference Date 07 April 2009
225 - Change of Accounting Reference Date 07 April 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 18 July 2007
225 - Change of Accounting Reference Date 30 November 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
225 - Change of Accounting Reference Date 08 April 2002
287 - Change in situation or address of Registered Office 12 March 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
MEM/ARTS - N/A 27 June 2001
MEM/ARTS - N/A 27 June 2001
CERTNM - Change of name certificate 20 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.