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)
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