THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984
Company number 04830790
- Company Overview for THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984 (04830790)
- Filing history for THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984 (04830790)
- People for THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984 (04830790)
- More for THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984 (04830790)
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 |