Advanced company searchLink opens in new window

STOCKBRIDGE FISHERY ASSOCIATION LIMITED

Company number 00116401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2017 CH01 Director's details changed for Mr Alexander Muirhead on 14 February 2017
04 Jan 2017 AP01 Appointment of Mr Adam Phillip Charles Keswick as a director on 21 November 2016
03 Jan 2017 TM01 Termination of appointment of John Chippendale Lindley Keswick as a director on 1 November 2016
03 Jan 2017 AP01 Appointment of Mr Alexander Muirhead as a director on 5 December 2016
03 Jan 2017 TM01 Termination of appointment of Simon Brooke Tanlaw as a director on 1 November 2016
06 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6.75
06 May 2016 CH01 Director's details changed for 12Th Duke of Northumberland Ralph George Algernon Percy on 5 May 2016
06 May 2016 CH01 Director's details changed for Doctor Philip Jeremy Maplesden George Ma Msc Md Frcp on 5 May 2016
06 May 2016 CH01 Director's details changed for Mr Ashe George Russell Windham on 5 May 2016
06 May 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 6.75
22 Apr 2016 CH01 Director's details changed for The Lord Simon Brooke Tanlaw on 17 March 2016
19 Apr 2016 CH01 Director's details changed for The Honourable James Henry Timothy Tollemache on 30 March 2016
19 Apr 2016 AA Accounts for a small company made up to 31 December 2015
23 Dec 2015 AP01 Appointment of Viscount Glenapp Fergus James Kenneth Mackay as a director on 1 November 2015
22 Dec 2015 AP01 Appointment of The Honourable James Henry Timothy Tollemache as a director on 11 July 2015
22 Dec 2015 TM01 Termination of appointment of George Edward Adeane Cvo as a director on 20 May 2015
16 Dec 2015 CH01 Director's details changed for The Hon Sir Edward Christopher Evans-Lombe on 11 July 2015
26 Aug 2015 CH01 Director's details changed for Patrick Archibald Mcneil Boyd on 3 August 2015
28 Jul 2015 MR01 Registration of charge 001164010001, created on 23 July 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
01 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6.5
01 May 2015 CH01 Director's details changed for The Lord Timothy John Edward Tollemache on 8 April 2015
30 Apr 2015 CH01 Director's details changed for The 12Th Duke of Northumberland Dl Mrics Ralph George Algernon Percy on 8 April 2015
30 Apr 2015 AD03 Register(s) moved to registered inspection location 25 St. Thomas Street Winchester Hampshire SO23 9HJ
30 Apr 2015 AD02 Register inspection address has been changed to 25 St. Thomas Street Winchester Hampshire SO23 9HJ
26 Apr 2015 AA Accounts for a small company made up to 31 December 2014