Advanced company searchLink opens in new window

FRIENDS OF THE SOUTH DOWNS

Company number 00319437

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)
18 Feb 2025 AD01 Registered office address changed from 3 Station Road Pulborough RH20 1RL England to 3 Swan Court Station Road Pulborough RH20 1RL on 18 February 2025
04 Feb 2025 AP01 Appointment of Mrs Henrietta Lacey-Gutsell as a director on 13 January 2025
04 Feb 2025 AP01 Appointment of Dr Anthony Michael Whitbread as a director on 13 January 2025
02 Jan 2025 CH01 Director's details changed for Mr Andrew Frances Lovett on 31 December 2024
31 Dec 2024 TM01 Termination of appointment of Caroline Margaret Alexander Douglas as a director on 31 December 2024
04 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
19 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
19 May 2024 TM01 Termination of appointment of Nicholas Isaac as a director on 18 May 2024
16 Apr 2024 AP01 Appointment of Mr Paul Martin Gilchrist as a director on 8 April 2024
06 Feb 2024 AD01 Registered office address changed from 5 Swan Court Station Road Pulborough RH20 1RL England to 3 Station Road Pulborough RH20 1RL on 6 February 2024
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
10 May 2023 TM01 Termination of appointment of Christopher Steibelt as a director on 29 April 2023
10 May 2023 TM01 Termination of appointment of Richard Hugh Reed as a director on 29 April 2023
10 May 2023 TM01 Termination of appointment of David Frederick Ross Coldwell as a director on 29 April 2023
22 Nov 2022 AP01 Appointment of Mr Martin John Small as a director on 14 November 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 AP01 Appointment of Mrs Janet Helen Goody as a director on 12 July 2022
17 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 07/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 CERTNM Company name changed south downs society\certificate issued on 07/06/22
  • RES15 ‐ Change company name resolution on 2022-05-07
07 Jun 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
07 Jun 2022 CONNOT Change of name notice
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
10 May 2022 TM01 Termination of appointment of John Frederick William Templeton as a director on 7 May 2022
10 May 2022 TM01 Termination of appointment of Glynn Hugh Jones as a director on 7 May 2022