Carrington
Manchester
M31 4BH
Director Name | Mr Aaron Michael Englander |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Farm Isherwood Road Carrington Manchester M31 4BH |
Director Name | Mr Kevin Mark Groos |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Farm Isherwood Road Carrington Manchester M31 4BH |
Website | www.justhorseriders.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9051416 |
Telephone region | Manchester |
Registered Address | Nursery Farm Isherwood Road Carrington Manchester M31 4BH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Kevin Groos 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lancaster house farm, burned house lane, preesall, lancashire, FY6 0PQ. Outstanding |
---|---|
15 September 2017 | Delivered on: 15 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 February 2022 | Termination of appointment of Kevin Mark Groos as a director on 16 February 2022 (1 page) |
25 January 2022 | Appointment of Mr Aaron Michael Englander as a director on 25 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 October 2017 | Registration of charge 088569420002, created on 29 September 2017 (37 pages) |
3 October 2017 | Registration of charge 088569420002, created on 29 September 2017 (37 pages) |
15 September 2017 | Registration of charge 088569420001, created on 15 September 2017 (42 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
18 November 2016 | Termination of appointment of Aaron Michael Englander as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Aaron Michael Englander as a director on 18 November 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders (3 pages) |
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders (3 pages) |
18 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
18 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
22 January 2014 | Incorporation
|
22 January 2014 | Incorporation
|