STOCKBRIDGE FISHERY ASSOCIATION LIMITED
Company number 00116401
- Company Overview for STOCKBRIDGE FISHERY ASSOCIATION LIMITED (00116401)
- Filing history for STOCKBRIDGE FISHERY ASSOCIATION LIMITED (00116401)
- People for STOCKBRIDGE FISHERY ASSOCIATION LIMITED (00116401)
- Charges for STOCKBRIDGE FISHERY ASSOCIATION LIMITED (00116401)
- More for STOCKBRIDGE FISHERY ASSOCIATION LIMITED (00116401)
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
|
|
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
|
|
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
|
|
01 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
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 |