About

Registered Number: 06935305
Date of Incorporation: 16/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Established in 2009, The College Equestrian Ltd have registered office in Bedford, it's status in the Companies House registry is set to "Active". Gray, Karen, Kelly, Lisa Jane, Lloyd, Rosemary Jane, Temple Secretaries Limited are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Karen 01 January 2019 - 1
KELLY, Lisa Jane 01 January 2019 - 1
LLOYD, Rosemary Jane 16 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 16 June 2009 16 June 2009 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 June 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA01 - Change of accounting reference date 03 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 04 July 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
NEWINC - New incorporation documents 16 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.