Advanced company searchLink opens in new window

THE HERB SOCIETY LIMITED

Company number 03616880

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)
24 Mar 2022 CH01 Director's details changed for Mrs Barbara Wilkinson on 24 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Andrew Gareth Spellar on 7 March 2022
07 Mar 2022 CH03 Secretary's details changed for Ms Linda Ann Scates on 7 March 2022
02 Mar 2022 AP03 Appointment of Ms Linda Ann Scates as a secretary on 1 March 2022
02 Mar 2022 TM02 Termination of appointment of Elizabeth Rachel Shackleton as a secretary on 25 February 2022
01 Mar 2022 CH01 Director's details changed for Ms Helen Jervis on 1 March 2022
01 Mar 2022 AP01 Appointment of Ms Helen Jervis as a director on 21 February 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
03 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
24 May 2021 AD01 Registered office address changed from 1 Market Place Brackley NN13 7AB England to 16-18 West Street Rochford Essex SS4 1AJ on 24 May 2021
17 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
02 Sep 2020 TM01 Termination of appointment of Annie Leonard as a director on 24 August 2020
27 Aug 2020 PSC07 Cessation of Annie Leonard as a person with significant control on 25 August 2020
25 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
04 Aug 2020 TM01 Termination of appointment of Faye Victoria Chapman as a director on 3 August 2020
20 Jul 2020 TM01 Termination of appointment of Nicolette Le Quesne Westwood as a director on 16 July 2020
02 Mar 2020 TM01 Termination of appointment of Roger James Clampit as a director on 1 March 2020
06 Feb 2020 TM01 Termination of appointment of Natalie Antonia Mady as a director on 31 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from 9 Market Place Brackley Northamptonshire NN13 7AB England to 1 Market Place Brackley NN13 7AB on 29 July 2019
29 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
31 May 2018 AP01 Appointment of Mr Andrew Gareth Spellar as a director on 16 May 2018
27 Nov 2017 AP03 Appointment of Miss Elizabeth Rachel Shackleton as a secretary on 13 November 2017