THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY
Company number 04971254
- Company Overview for THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY (04971254)
- Filing history for THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY (04971254)
- People for THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY (04971254)
- More for THE GILLINGHAM & SHAFTESBURY AGRICULTURAL SOCIETY (04971254)
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) |
---|---|---|---|
04 Jan 2021 | AP01 | Appointment of Mrs Ann Joyce Rossiter as a director on 20 July 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of David Clive Masters as a director on 26 July 2020 | |
20 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from Show Office Turnpike Showground Shaftesbury Dorset SP7 9PL England to Show Office Turnpike Showground Motcombe Shaftesbury Dorset SP7 9PL on 2 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from The Show Office Station Road Gillingham Dorset SP8 4PY to Show Office Turnpike Showground Shaftesbury Dorset SP7 9PL on 2 April 2020 | |
04 Feb 2020 | AP03 | Appointment of Mr James Nicholas Cox as a secretary on 3 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
03 Feb 2020 | PSC01 | Notification of James Nicholas Cox as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC07 | Cessation of Mr. Samuel James Braddick as a person with significant control on 2 February 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Samuel James Braddick as a secretary on 3 February 2020 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
09 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
23 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
01 Jun 2016 | AP01 | Appointment of Mr Philip William Pollard as a director on 27 March 2016 | |
20 May 2016 | TM01 | Termination of appointment of Michael John Simpson as a director on 27 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of Brian John Bennett as a director on 27 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of Bryan John Young as a director on 27 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of Philip Wheatley as a director on 27 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of Julia Susan Trim as a director on 27 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of David Jeffrey as a director on 27 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of Geoffrey Allan Miller as a director on 27 April 2016 |