THE BRITISH PARTHENAIS CATTLE SOCIETY
Company number 02331297
- Company Overview for THE BRITISH PARTHENAIS CATTLE SOCIETY (02331297)
- Filing history for THE BRITISH PARTHENAIS CATTLE SOCIETY (02331297)
- People for THE BRITISH PARTHENAIS CATTLE SOCIETY (02331297)
- More for THE BRITISH PARTHENAIS CATTLE SOCIETY (02331297)
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 | AP01 | Appointment of Mr Jonathan Livingstone as a director on 1 August 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Paul Webber on 1 August 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN England to 4 Agricultural Cottage Barston Lane Barston Solihull West Midlands B92 0JJ on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Nathan David Janes as a director on 1 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of William Charles Bradley as a director on 1 August 2021 | |
02 Aug 2021 | TM02 | Termination of appointment of Ashleigh Louise Fayers Barker as a secretary on 1 August 2021 | |
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 |