Advanced company searchLink opens in new window

THE BRITISH PARTHENAIS CATTLE SOCIETY

Company number 02331297

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)
02 Aug 2021 AP03 Appointment of Mr Philip Robert Cookes as a secretary on 1 August 2021
31 Jul 2021 TM01 Termination of appointment of Neil Armstrong as a director on 4 June 2021
17 Jun 2021 AA Micro company accounts made up to 31 December 2020
04 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
06 May 2020 AP03 Appointment of Mrs Ashleigh Louise Fayers Barker as a secretary on 2 May 2020
06 May 2020 AD01 Registered office address changed from , 12 Three Bridges, Ulverston, LA12 0HG, England to Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN on 6 May 2020
06 May 2020 TM02 Termination of appointment of Rosemary Margaret Cookes as a secretary on 1 May 2020
20 Feb 2020 AA Micro company accounts made up to 31 December 2019
24 Sep 2019 AD01 Registered office address changed from , 12, Three Bridges, 12, Three Bridges, Ulverston, Cumbria, LA12 0HG, England to Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from , High Tarns Farm Silloth, Wigton, Cumbria, CA7 4NQ, England to Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN on 24 September 2019
02 Aug 2019 AP03 Appointment of Mrs Rosemary Margaret Cookes as a secretary on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Rosemary Margaret Cookes as a director on 2 August 2019
02 Aug 2019 TM02 Termination of appointment of Irene Ann Armstrong as a secretary on 5 July 2019
26 Jul 2019 AP01 Appointment of Mrs Rosemary Margaret Cookes as a director on 3 June 2019
04 Jul 2019 AA Micro company accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from , Willow Creek Farm, Tetney, Grimsby, N E Lincs, DN36 5JZ to Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN on 3 June 2019
31 May 2019 AP01 Appointment of Miss Clare Louise Gelderd as a director on 23 May 2019
31 May 2019 AP01 Appointment of Mr Nathan David Janes as a director on 23 May 2019
31 May 2019 AP01 Appointment of Mr Matthew George Barker as a director on 23 May 2019
04 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
01 Jun 2018 TM02 Termination of appointment of Rosemary Margaret Cookes as a secretary on 12 May 2018
24 May 2018 CH01 Director's details changed for Mr Paul Webber on 12 May 2018
24 May 2018 AP03 Appointment of Mrs Irene Ann Armstrong as a secretary on 12 May 2018
15 May 2018 AA Total exemption full accounts made up to 31 December 2017