THE ISLE OF WIGHT DONKEY SANCTUARY LIMITED
Company number 03020657
- Company Overview for THE ISLE OF WIGHT DONKEY SANCTUARY LIMITED (03020657)
- Filing history for THE ISLE OF WIGHT DONKEY SANCTUARY LIMITED (03020657)
- People for THE ISLE OF WIGHT DONKEY SANCTUARY LIMITED (03020657)
- More for THE ISLE OF WIGHT DONKEY SANCTUARY LIMITED (03020657)
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) |
---|---|---|---|
11 Dec 2024 | TM01 | Termination of appointment of Susan Joan Mccall as a director on 8 December 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Aug 2024 | AP01 | Appointment of Miss Janine Rosalind Dyer as a director on 19 July 2024 | |
05 Aug 2024 | AP01 | Appointment of Elaine Maria Burtenshaw as a director on 19 July 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | CH01 | Director's details changed for Dawn Tracy Finney on 10 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
07 Mar 2023 | AP01 | Appointment of Susan Joan Mccall as a director on 19 January 2023 | |
07 Mar 2023 | AP01 | Appointment of Dawn Tracy Finney as a director on 19 January 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Derek William Needham as a director on 19 January 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Carol Foote as a director on 19 January 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
21 Dec 2021 | CH01 | Director's details changed for Mr Derek William Needham on 21 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 4 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA England to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 9 December 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
04 Oct 2018 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 4 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA on 4 October 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates |