About

Registered Number: 04719668
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB,

 

Runningwell Equestrian Centre Ltd was founded on 01 April 2003 and has its registered office in Essex. There are 4 directors listed as Blackwell, Sylvia June, Dowie, Ruth, Wadlow, Nicola Francoise Alekandreena, Nunn, Janet Margaret for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWIE, Ruth 12 June 2003 - 1
NUNN, Janet Margaret 17 April 2003 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Sylvia June 01 February 2011 - 1
WADLOW, Nicola Francoise Alekandreena 17 April 2003 28 January 2011 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 April 2019
AD01 - Change of registered office address 10 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 03 March 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 03 March 2006
CERTNM - Change of name certificate 01 March 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
RESOLUTIONS - N/A 25 April 2003
MEM/ARTS - N/A 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.