Advanced company searchLink opens in new window

CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY

Company number 01594935

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)
25 Mar 2020 AP01 Appointment of Mr Tony Clarke as a director on 14 March 2020
25 Mar 2020 AP01 Appointment of Mr Harry Hewlett as a director on 14 March 2020
23 Mar 2020 TM01 Termination of appointment of Adam Renmant as a director on 14 March 2020
23 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 May 2019 TM01 Termination of appointment of Laura Jane Goldsmith as a director on 15 May 2019
25 Mar 2019 AP01 Appointment of Mr Adam Renmant as a director on 16 March 2019
25 Mar 2019 AP01 Appointment of Miss Ellie Whitmore as a director on 16 March 2019
19 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
19 Mar 2019 TM01 Termination of appointment of Anthony Duffell as a director on 16 March 2019
19 Mar 2019 TM01 Termination of appointment of James Childs as a director on 16 March 2019
18 Feb 2019 TM01 Termination of appointment of Ian Raymond Hoy as a director on 16 July 2018
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Apr 2018 TM01 Termination of appointment of Pieter Betlem as a director on 30 April 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
13 Mar 2018 TM01 Termination of appointment of Andrea Lake as a director on 17 February 2018
04 Jan 2018 AD01 Registered office address changed from 24 Petworth Road Haslemere Surrey GU27 2HR to Unit 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE on 4 January 2018
04 Jan 2018 TM01 Termination of appointment of John Charles Parrott as a director on 21 May 2017
24 May 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Mar 2017 AP01 Appointment of Mr Simon Killick as a director on 11 February 2017
13 Mar 2017 TM01 Termination of appointment of Colin Richard Young as a director on 11 February 2017
13 Mar 2017 TM01 Termination of appointment of Ruth Carolyn Reed as a director on 11 February 2017
13 Mar 2017 TM01 Termination of appointment of Kenneth Thomas Reed as a director on 11 February 2017
13 Mar 2017 TM01 Termination of appointment of Anne-Marie Nash as a director on 11 February 2017