BERKELEY HUNT AGRICULTURAL SOCIETY
Company number 04390757
- Company Overview for BERKELEY HUNT AGRICULTURAL SOCIETY (04390757)
- Filing history for BERKELEY HUNT AGRICULTURAL SOCIETY (04390757)
- People for BERKELEY HUNT AGRICULTURAL SOCIETY (04390757)
- More for BERKELEY HUNT AGRICULTURAL SOCIETY (04390757)
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) |
---|---|---|---|
13 Jun 2016 | AR01 | Annual return made up to 12 April 2016 no member list | |
13 Jun 2016 | TM01 | Termination of appointment of William Band Robertson as a director on 15 May 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of David Philip Smith as a director on 15 May 2015 | |
13 Jun 2016 | AP01 | Appointment of Mr David Wickham Digby Blanch as a director on 15 May 2015 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Apr 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
30 Apr 2014 | TM01 | Termination of appointment of Diana Hall as a director | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 May 2013 | AR01 | Annual return made up to 12 April 2013 no member list | |
15 May 2013 | TM01 | Termination of appointment of Richard Carter as a director | |
15 May 2013 | AD02 | Register inspection address has been changed from C/O Mrs C Carter Berkeley Show Office Unit 1 Taitshill Ind Estate Dursley Glos GL11 6BL United Kingdom | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 May 2012 | AR01 | Annual return made up to 12 April 2012 no member list | |
16 May 2012 | AD02 | Register inspection address has been changed from C/O Mrs C Carter Berkeley Show Office Taitshill Ind Estate Dursley Dursley Glos GL11 6BL United Kingdom | |
16 May 2012 | TM01 | Termination of appointment of Robert Winter as a director | |
16 May 2012 | TM01 | Termination of appointment of Christopher Daniell as a director | |
16 May 2012 | TM01 | Termination of appointment of David Blanch as a director | |
16 May 2012 | TM01 | Termination of appointment of Francis Bennett as a director | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 May 2011 | AR01 | Annual return made up to 12 April 2011 no member list | |
13 Apr 2011 | AP01 | Appointment of Mrs Diana Margaret Hall as a director | |
12 Apr 2011 | AP01 | Appointment of Mrs Paula Jane Clarke as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Andrew Jardine as a director |