THE NEWBURY & DISTRICT AGRICULTURAL SOCIETY
Company number 02630481
- Company Overview for THE NEWBURY & DISTRICT AGRICULTURAL SOCIETY (02630481)
- Filing history for THE NEWBURY & DISTRICT AGRICULTURAL SOCIETY (02630481)
- People for THE NEWBURY & DISTRICT AGRICULTURAL SOCIETY (02630481)
- Charges for THE NEWBURY & DISTRICT AGRICULTURAL SOCIETY (02630481)
- More for THE NEWBURY & DISTRICT AGRICULTURAL SOCIETY (02630481)
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) |
---|---|---|---|
01 Oct 2021 | TM02 | Termination of appointment of Elleanor Redmond as a secretary on 30 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Jon Drew as a director on 25 August 2021 | |
07 May 2021 | AP01 | Appointment of Mr Carl Isaac as a director on 19 April 2021 | |
05 May 2021 | AP01 | Appointment of Mr Andrew Robert James as a director on 19 April 2021 | |
24 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
23 Oct 2020 | AP03 | Appointment of Mrs Elleanor Redmond as a secretary on 14 October 2020 | |
23 Oct 2020 | TM02 | Termination of appointment of Patricia Hazel Marks as a secretary on 17 July 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Christopher Robert John Turner as a director on 31 December 2019 | |
13 Jan 2020 | AP01 | Appointment of Mr Steve Coventry as a director on 1 January 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
18 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Ian Maurice Wilson as a director on 31 December 2018 | |
14 Jan 2019 | TM02 | Termination of appointment of Eleanor Redmond as a secretary on 31 December 2018 | |
14 Jan 2019 | AP01 | Appointment of Ms Fiona Mundy as a director on 1 January 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from Newbury Showground Priors Court Hermitage Thatcham Berks RG18 9QZ to Newbury Showground Priors Court Hermitage Thatcham Berkshire RG18 9QZ on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mrs Eleanor Redmond on 10 October 2018 | |
10 Oct 2018 | CH03 | Secretary's details changed for Mrs Patricia Hazel Marks on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Dr Rex Walters on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Christopher Robert John Turner on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Jon Drew on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Adrian Scrope on 10 October 2018 | |
10 Oct 2018 | CH03 | Secretary's details changed for Mrs Eleanor Redmond on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Ian Maurice Wilson on 10 October 2018 |