Advanced company searchLink opens in new window

THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984

Company number 04830790

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)
13 Feb 2016 TM01 Termination of appointment of Jacqueline Helen Stevens as a director on 7 February 2016
13 Feb 2016 TM01 Termination of appointment of Jennifer Maude Hainsworth Myerscough as a director on 7 February 2016
13 Feb 2016 TM01 Termination of appointment of Patricia Edgington as a director on 7 February 2016
13 Feb 2016 AD01 Registered office address changed from Brodelyn Brodelyn Uwch Mynydd Pwllheli Gwynedd LL53 8BY to Applegarth Orchard Grove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EX on 13 February 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 TM01 Termination of appointment of Timothy Taylor as a director on 14 September 2015
15 Sep 2015 TM01 Termination of appointment of Carol Bettina Atkins as a director on 1 August 2015
03 Aug 2015 AR01 Annual return made up to 11 July 2015 no member list
24 Feb 2015 AP01 Appointment of Mrs Maria Do Carmo O Hare as a director on 15 February 2015
22 Feb 2015 AP01 Appointment of Ms Carol Atkins as a director on 15 February 2015
22 Feb 2015 AP01 Appointment of Mrs Corinne Farinha as a director on 15 February 2015
22 Feb 2015 TM01 Termination of appointment of Paula Louise Curtis as a director on 15 February 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 11 July 2014 no member list
23 Jul 2014 AP01 Appointment of Mr Timothy Taylor as a director on 1 February 2014
23 Jul 2014 AP01 Appointment of Ms Susan Elizabeth Durkan as a director on 1 February 2014
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 11 July 2013 no member list
16 Jul 2013 AD02 Register inspection address has been changed
04 Apr 2013 AP01 Appointment of Mrs Jacqueline Helen Stevens as a director
04 Apr 2013 AP01 Appointment of Mrs Paula Louise Curtis as a director
14 Mar 2013 AD01 Registered office address changed from 1 Sovereign Gardens Miskin Pontyclun Mid Glamorgan CF72 8SZ on 14 March 2013
13 Mar 2013 TM01 Termination of appointment of Anne Plumb as a director
13 Mar 2013 TM01 Termination of appointment of Cassy Beadsmoore-Dunk as a director
13 Mar 2013 TM02 Termination of appointment of Katherine Kennedy as a secretary