- Company Overview for THE HERB SOCIETY LIMITED (03616880)
- Filing history for THE HERB SOCIETY LIMITED (03616880)
- People for THE HERB SOCIETY LIMITED (03616880)
- More for THE HERB SOCIETY LIMITED (03616880)
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 |