Advanced company searchLink opens in new window

FRAMLINGHAM LIVESTOCK ASSOCIATION

Company number 02500627

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)
23 Nov 2021 AD01 Registered office address changed from 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England to 67 Gardeners Road Debenham Stowmarket IP14 6RX on 23 November 2021
30 Jul 2021 AP01 Appointment of Mrs Sarah Gibbons as a director on 16 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
20 Apr 2020 TM01 Termination of appointment of Caroline Georgia Foster as a director on 15 January 2020
17 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
04 Jun 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from 3 Church Street, Framlingham, Woodbridge, Suffolk 3 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England to 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 4 June 2019
03 Feb 2019 AP01 Appointment of Ms Lucy Caroline Murrell as a director on 16 January 2019
03 Feb 2019 TM01 Termination of appointment of Helen Jane Sheffield as a director on 16 January 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
17 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
17 Apr 2018 AP01 Appointment of Mrs Helen Jane Sheffield as a director on 17 April 2018
17 Apr 2018 CH01 Director's details changed for Caroline Georgia Foster on 17 April 2018
17 Apr 2018 TM01 Termination of appointment of Susan Jane Bell as a director on 9 January 2018
17 Apr 2018 TM02 Termination of appointment of Mary Elizabeth Ryder- Davies as a secretary on 9 January 2018
15 Dec 2017 TM01 Termination of appointment of Mary Elizabeth Ryder- Davies as a director on 6 December 2017
14 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
15 Mar 2017 AP01 Appointment of Mrs Rebecca Janet Eaves Smith as a director on 11 January 2017
23 Feb 2017 CH01 Director's details changed for Mr Timothy Mark Perry Donsworth on 23 February 2017
15 Feb 2017 AP01 Appointment of Yvonne Jean Botham as a director on 11 January 2017
15 Feb 2017 TM01 Termination of appointment of Phiippa Anne Martin as a director on 11 January 2017
15 Feb 2017 TM01 Termination of appointment of Peter Ghislain Batho as a director on 11 January 2017