- 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) |
---|---|---|---|
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
10 Jul 2017 | AP01 | Appointment of Mr Roger James Clampit as a director on 10 July 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Penelope Jane Asquith-Evans as a secretary on 30 June 2017 | |
04 Jul 2017 | PSC07 | Cessation of Susan Jayne Hughes as a person with significant control on 1 May 2017 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 May 2017 | AP01 | Appointment of Ms Faye Victoria Chapman as a director on 22 May 2017 | |
05 Mar 2017 | AP01 | Appointment of Ms Nicolette Le Quesne Westwood as a director on 1 March 2017 | |
05 Mar 2017 | TM01 | Termination of appointment of Susan Jayne Hughes as a director on 1 March 2017 | |
07 Dec 2016 | AP01 | Appointment of Ms Natalie Antonia Mady as a director on 1 December 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
10 Jun 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
05 May 2016 | AD01 | Registered office address changed from C/O Malcolm Dickson Hooksgreen Farm Old Road Oulton Heath Stone Staffordshire ST15 8TN England to 9 Market Place Brackley Northamptonshire NN13 7AB on 5 May 2016 | |
24 Apr 2016 | AD01 | Registered office address changed from The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL to C/O Malcolm Dickson Hooksgreen Farm Old Road Oulton Heath Stone Staffordshire ST15 8TN on 24 April 2016 | |
27 Nov 2015 | AP03 | Appointment of Mrs Penelope Jane Asquith-Evans as a secretary on 27 August 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Paul Richards as a director on 10 August 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Barbara Lynne Depledge as a director on 10 August 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of Peter George Depledge as a secretary on 10 August 2015 | |
13 Aug 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
07 Aug 2015 | AR01 | Annual return made up to 7 August 2015 no member list | |
07 Aug 2015 | AP01 | Appointment of Mrs Barbara Wilkinson as a director on 12 August 2014 | |
07 Aug 2015 | AP01 | Appointment of Dr Annie Leonard as a director on 31 March 2015 | |
07 Aug 2015 | AP01 | Appointment of Dr Paul Richards as a director on 15 October 2014 | |
07 Aug 2015 | TM01 | Termination of appointment of Cheryl Lynn Waller as a director on 12 June 2014 | |
07 Aug 2015 | AP01 | Appointment of Mrs Susan Jayne Hughes as a director on 12 August 2014 |