Advanced company searchLink opens in new window

SUSSEX PONY GRAZING AND CONSERVATION TRUST

Company number 05206972

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)
27 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
09 Feb 2021 LIQ01 Declaration of solvency
14 Jul 2020 AD01 Registered office address changed from Branden Cottage Biddenden Road Sissinghurst Cranbrook TN17 2AB England to 44-46 Old Steine Brighton BN1 1NH on 14 July 2020
03 Jul 2020 600 Appointment of a voluntary liquidator
03 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-20
30 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
19 Sep 2017 AD01 Registered office address changed from C/O C/O Tony Clarke Langmead Brickhouse Lane South Godstone Godstone Surrey RH9 8JW to Branden Cottage Biddenden Road Sissinghurst Cranbrook TN17 2AB on 19 September 2017
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
30 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 16 August 2015 no member list
15 May 2015 AA Total exemption full accounts made up to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 16 August 2014 no member list
10 Sep 2014 AP03 Appointment of Mrs Clare Mccullough as a secretary on 3 June 2014
10 Sep 2014 TM01 Termination of appointment of Neil Charles Baker as a director on 3 June 2014
10 Sep 2014 TM02 Termination of appointment of Susan Suleski as a secretary on 3 June 2014
08 May 2014 MEM/ARTS Memorandum and Articles of Association
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2014 AA Total exemption full accounts made up to 31 December 2013