About

Registered Number: 06581870
Date of Incorporation: 01/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Northdown Croft Pilgrims Way, Hollingbourne, Maidstone, Kent, ME17 1RB,

 

Established in 2008, Best Equine Spa Ltd has its registered office in Maidstone, Kent, it's status at Companies House is "Active". This company has 5 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Louise Anne 30 March 2009 01 May 2011 1
MC BRIDE, Frances Margaret 01 May 2011 01 March 2017 1
MCBRIDE, Frances Margaret 30 March 2009 01 October 2009 1
SHAW, Geoffrey 28 August 2008 30 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MC BRIDE, Frances Margaret 01 May 2011 01 March 2017 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AD01 - Change of registered office address 27 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 28 February 2019
RESOLUTIONS - N/A 03 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 26 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2011
AP03 - Appointment of secretary 26 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 30 January 2010
TM01 - Termination of appointment of director 19 October 2009
MEM/ARTS - N/A 06 August 2009
CERTNM - Change of name certificate 04 August 2009
363a - Annual Return 27 May 2009
353 - Register of members 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2009
288b - Notice of resignation of directors or secretaries 25 May 2009
CERTNM - Change of name certificate 13 November 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.