- Company Overview for FRAMLINGHAM LIVESTOCK ASSOCIATION (02500627)
- Filing history for FRAMLINGHAM LIVESTOCK ASSOCIATION (02500627)
- People for FRAMLINGHAM LIVESTOCK ASSOCIATION (02500627)
- More for FRAMLINGHAM LIVESTOCK ASSOCIATION (02500627)
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 |