- Company Overview for SUSSEX PONY GRAZING AND CONSERVATION TRUST (05206972)
- Filing history for SUSSEX PONY GRAZING AND CONSERVATION TRUST (05206972)
- People for SUSSEX PONY GRAZING AND CONSERVATION TRUST (05206972)
- Insolvency for SUSSEX PONY GRAZING AND CONSERVATION TRUST (05206972)
- More for SUSSEX PONY GRAZING AND CONSERVATION TRUST (05206972)
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
|
|
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
|
|
24 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 |