Advanced company searchLink opens in new window

SOUTH OF ENGLAND AGRICULTURAL SOCIETY(THE)

Company number 00527571

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)
12 Dec 2016 TM01 Termination of appointment of Sarah Christine Peay as a director on 24 November 2016
09 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
18 Aug 2016 AR01 Annual return made up to 29 June 2016 no member list
17 Aug 2016 CH03 Secretary's details changed for Iain Craig Nicol on 28 June 2016
06 May 2016 AP01 Appointment of Mandy May Thomas-Atkin as a director on 24 March 2016
06 May 2016 AP01 Appointment of Michael Martin Fcca as a director on 14 April 2016
06 May 2016 TM01 Termination of appointment of John Charles Lambourne as a director on 24 March 2016
06 May 2016 AP01 Appointment of Douglas Piotr Jackson as a director on 24 March 2016
06 May 2016 AP01 Appointment of Christine Mary Field as a director on 24 March 2016
06 May 2016 AP01 Appointment of Thomas Henry Gribble as a director on 24 March 2016
06 May 2016 TM01 Termination of appointment of John Peter Michael Scawen Lytton as a director on 24 March 2016
06 May 2016 TM01 Termination of appointment of Timothy Taylor Waters as a director on 24 March 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 31 August 2015 no member list
05 May 2015 TM01 Termination of appointment of Dawn Marie Gooch as a director on 26 March 2015
01 May 2015 AP01 Appointment of Roger Philip Hentsch as a director on 26 March 2015
14 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
06 Feb 2015 AP01 Appointment of Mrs Sarah Christine Peay as a director on 20 March 2014
06 Feb 2015 TM01 Termination of appointment of John Maxwell Sanderson as a director on 20 March 2014
17 Sep 2014 AR01 Annual return made up to 31 August 2014 no member list
02 Jun 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014
25 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jan 2014 AP03 Appointment of Iain Craig Nicol as a secretary
03 Jan 2014 TM02 Termination of appointment of Deborah Barber as a secretary