Date | Description |
2024-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2024 FROM
1 CASTLE HILL COURT CASTLE HILL
ROCHESTER
KENT
ME1 1LF |
2024-05-14 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2024-04-27 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2024 FROM
UNIT 5A LOW MARCH
DAVENTRY
NN11 4SD
ENGLAND |
2024-04-27 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-04-27 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-30 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-31 |
delete address Unit 5A, Low March, Daventry,
Northamptonshire, NN11 4SD. U.K |
2022-08-31 |
delete alias atlantic-equine.co.uk/Atlantic Equine Ltd |
2022-08-31 |
delete fax +44 (0) 1327 314889 |
2022-08-31 |
delete index_pages_linkeddomain aebovine.co.uk |
2022-08-31 |
delete index_pages_linkeddomain zarr.com |
2022-08-31 |
delete person Kevin Bacon |
2022-08-31 |
delete source_ip 87.127.147.96 |
2022-08-31 |
insert alias Atlantic Equine UK |
2022-08-31 |
insert source_ip 23.227.38.74 |
2022-08-31 |
update website_status FlippedRobots => OK |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES |
2022-04-19 |
update website_status OK => FlippedRobots |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-19 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES |
2020-12-07 |
delete address CALCUTT HOUSE FLECKNOE RUGBY WARWICKSHIRE CV23 8AU |
2020-12-07 |
insert address UNIT 5A LOW MARCH DAVENTRY ENGLAND NN11 4SD |
2020-12-07 |
update registered_address |
2020-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM
CALCUTT HOUSE
FLECKNOE
RUGBY
WARWICKSHIRE
CV23 8AU |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLANTIC EQUINE HOLDINGS LIMITED |
2020-08-21 |
update statutory_documents CESSATION OF ANTONY JAMES BARBER LINDSELL AS A PSC |
2020-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-31 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT EASOM |
2020-07-31 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE EMILY EASOM |
2020-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023334660001 |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY LINDSELL |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA LINDSELL |
2020-07-27 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-16 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-06 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-14 |
insert terms_pages_linkeddomain solidsolutions.co.uk |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2017-12-11 |
delete source_ip 46.37.166.128 |
2017-12-11 |
insert source_ip 87.127.147.96 |
2017-12-11 |
update robots_txt_status www.atlantic-equine.co.uk: 404 => 200 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-02 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-02 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-10 |
update statutory_documents 06/06/16 FULL LIST |
2016-02-29 |
delete source_ip 83.138.187.232 |
2016-02-29 |
insert source_ip 46.37.166.128 |
2016-01-04 |
delete person NEW HOOF BOOTS |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
insert person NEW HOOF BOOTS |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-30 |
insert index_pages_linkeddomain online-equine.co.uk |
2015-06-09 |
update statutory_documents 06/06/15 FULL LIST |
2015-06-02 |
delete index_pages_linkeddomain online-equine.co.uk |
2015-02-06 |
insert index_pages_linkeddomain online-equine.co.uk |
2014-10-27 |
delete phone 0800 028 9151 |
2014-10-27 |
insert phone 0333 240 6000 |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-27 |
update statutory_documents 06/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-08-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-07-01 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-21 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2012-09-20 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-24 |
update statutory_documents 06/06/12 FULL LIST |
2011-09-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents 06/06/11 FULL LIST |
2010-09-15 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-06-09 |
update statutory_documents 06/06/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES BARBER LINDSELL / 01/10/2009 |
2009-06-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2002-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
2001-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
1999-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS |
1999-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/99 FROM:
7TH FLOOR
QUEENS HOUSE
2 HOLLY ROAD
TWICKENHAM MIDDX TW1 4EG |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS |
1997-11-06 |
update statutory_documents S386 DISP APP AUDS 15/10/97 |
1997-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-07-02 |
update statutory_documents RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS |
1996-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-06-17 |
update statutory_documents RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS |
1996-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-06-26 |
update statutory_documents RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS |
1995-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-07-06 |
update statutory_documents RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS |
1994-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1993-06-18 |
update statutory_documents RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS |
1993-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1992-06-30 |
update statutory_documents RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS |
1992-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-07-01 |
update statutory_documents RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS |
1990-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-08-03 |
update statutory_documents RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS |
1989-11-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1989-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/89 FROM:
ASHLEY HSE
18-20 GEORGE ST
RICHMOND
SURREY,TW9 1HD |
1989-03-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-02-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-28 |
update statutory_documents COMPANY NAME CHANGED
MAGOPEN LIMITED
CERTIFICATE ISSUED ON 01/03/89 |
1989-02-27 |
update statutory_documents ALTER MEM AND ARTS 120189 |
1989-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |