CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY
Company number 01594935
- Company Overview for CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY (01594935)
- Filing history for CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY (01594935)
- People for CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY (01594935)
- Charges for CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY (01594935)
- More for CRANLEIGH AND SOUTH EASTERN AGRICULTURAL SOCIETY (01594935)
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 |