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.
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 |
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 |