Henley-On-Thames
Oxfordshire
RG9 3EB
Director Name | Mr David Richard Cutler |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(1 year after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Tricor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vicarage Park Douglas Isle Of Man |
Secretary Name | Graham Kenneth Urquhart |
---|---|
Status | Resigned |
Appointed | 01 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Website | inshowjumpers.com |
---|
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
495k at £1 | In Showjumpers 2013 PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,433 |
Cash | £25,319 |
Current Liabilities | £6,550 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
3 November 2023 | Change of details for In Showjumpers 2013 Plc as a person with significant control on 2 October 2023 (2 pages) |
---|---|
3 November 2023 | Director's details changed for Mr David Richard Cutler on 2 November 2023 (2 pages) |
2 November 2023 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2 November 2023 (1 page) |
2 November 2023 | Secretary's details changed for Tricor Secretaries Limited on 30 September 2023 (1 page) |
18 July 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
31 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
27 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from 4T Floor 50 Mark Lane London EC3R 7QR to 4th Floor 50 Mark Lane London EC3R 7QR on 27 May 2022 (1 page) |
17 September 2021 | Director's details changed for Mr David Richard Cutler on 17 September 2021 (2 pages) |
13 September 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
5 February 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 January 2018 | Auditor's resignation (1 page) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 July 2016 | Director's details changed for Mr David Richard Cutler on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr David Richard Cutler on 18 July 2016 (2 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 February 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
17 February 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
16 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
16 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 May 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (2 pages) |
6 May 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 May 2014 | Registered office address changed from Rosehill House Rosehill Henley-on-Thames Oxfordshire RG9 3EB England on 20 May 2014 (1 page) |
20 May 2014 | Register inspection address has been changed from Rosehill House Rosehill Henley-on-Thames Oxfordshire RG9 3EB England (1 page) |
20 May 2014 | Registered office address changed from Rosehill House Rosehill Henley-on-Thames Oxfordshire RG9 3EB England on 20 May 2014 (1 page) |
20 May 2014 | Register inspection address has been changed from Rosehill House Rosehill Henley-on-Thames Oxfordshire RG9 3EB England (1 page) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 January 2014 | Appointment of Graham Kenneth Urquhart as a secretary (2 pages) |
10 January 2014 | Appointment of Graham Kenneth Urquhart as a secretary (2 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 June 2013 | Registered office address changed from 52 - 54 Gracechurch Street 7Th Floor London EC3V 0EH England on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 52 - 54 Gracechurch Street 7Th Floor London EC3V 0EH England on 12 June 2013 (1 page) |
3 June 2013 | Registered office address changed from , Rosehill House Rosehill, Henley-on-Thames, Oxfordshire, RG9 3EB, United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from , Rosehill House Rosehill, Henley-on-Thames, Oxfordshire, RG9 3EB, United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Registered office address changed from , Rosehill House Rosehill, Henley-on-Thames, Oxfordshire, RG9 3EB, United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
2 June 2013 | Register inspection address has been changed (1 page) |
2 June 2013 | Register inspection address has been changed (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
19 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 June 2012 | Termination of appointment of Alan Smith as a director (1 page) |
19 June 2012 | Termination of appointment of Alan Smith as a director (1 page) |
19 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
15 June 2012 | Appointment of Mr David Richard Cutler as a director (2 pages) |
15 June 2012 | Appointment of Mr David Richard Cutler as a director (2 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
30 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
19 May 2011 | Incorporation (34 pages) |
19 May 2011 | Incorporation (34 pages) |