LEICESTERSHIRE AGRICULTURAL SOCIETY LIMITED
Company number 04980181
- Company Overview for LEICESTERSHIRE AGRICULTURAL SOCIETY LIMITED (04980181)
- Filing history for LEICESTERSHIRE AGRICULTURAL SOCIETY LIMITED (04980181)
- People for LEICESTERSHIRE AGRICULTURAL SOCIETY LIMITED (04980181)
- More for LEICESTERSHIRE AGRICULTURAL SOCIETY LIMITED (04980181)
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) |
---|---|---|---|
11 Nov 2018 | TM01 | Termination of appointment of Andrew James Granger as a director on 31 October 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of David Blythe Atkinson as a director on 31 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from C/O C/O Andrew Granger & Co Phoenix House 52 High Street Market Harborough Leicestershire LE16 7AF to Foxglove House Gallow Field Road Market Harborough LE16 7QB on 22 October 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
24 Mar 2017 | AP01 | Appointment of Mrs Janet Mary Meeks as a director on 7 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr David Richard James Young as a director on 7 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr David Blythe Atkinson as a director on 7 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mrs Lisette Alexandra Taylor as a director on 7 March 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
25 Jun 2016 | TM01 | Termination of appointment of Bryan Edwin Robinson as a director on 25 June 2016 | |
25 Jun 2016 | TM02 | Termination of appointment of Bryan Edwin Robinson as a secretary on 25 June 2016 | |
07 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
18 Dec 2015 | AR01 | Annual return made up to 1 December 2015 no member list | |
17 Dec 2015 | TM01 | Termination of appointment of a director | |
17 Dec 2015 | TM01 | Termination of appointment of a director | |
17 Dec 2015 | TM01 | Termination of appointment of a director | |
17 Dec 2015 | AD01 | Registered office address changed from , C/O Mr James Webb, Rushfield House Tilton Road, Billesdon, Leicester, Leicestershire, LE7 9FE, England to C/O C/O Andrew Granger & Co Phoenix House 52 High Street Market Harborough Leicestershire LE16 7AF on 17 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Andrew James Granger as a director on 9 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Henry James Dove as a director on 9 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Miss Judith Hatton as a director on 9 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Mrs Constance Jean Brown as a director on 9 November 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from , Park Farm Park Hill Lane, Seagrave, Leicestershire, LE12 7NG to C/O C/O Andrew Granger & Co Phoenix House 52 High Street Market Harborough Leicestershire LE16 7AF on 16 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Michael David Wells as a director on 2 December 2015 |