- 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) |
---|---|---|---|
29 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | AR01 | Annual return made up to 16 August 2013 no member list | |
20 Aug 2013 | TM01 | Termination of appointment of Moira Barnard as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Wendy Muriel as a director | |
20 Aug 2013 | AD01 | Registered office address changed from 12 Mortimer Gardens Polegate East Sussex BN26 5PS England on 20 August 2013 | |
18 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 16 August 2012 no member list | |
20 Aug 2012 | TM01 | Termination of appointment of Alan Skinner as a director | |
30 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 16 August 2011 no member list | |
01 Sep 2011 | AP01 | Appointment of Ms Alison Smith as a director | |
01 Sep 2011 | AP01 | Appointment of Ms Moira Barnard as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Anthony Clarke as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Neil Charles Baker as a director | |
26 Aug 2011 | AD01 | Registered office address changed from Orchard House, West Street Alfriston Polegate East Sussex BN26 5UX on 26 August 2011 | |
19 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Apr 2011 | TM02 | Termination of appointment of Frances Reynolds as a secretary | |
05 Apr 2011 | AP03 | Appointment of Susan Suleski as a secretary | |
19 Aug 2010 | AR01 | Annual return made up to 16 August 2010 no member list | |
19 Aug 2010 | CH01 | Director's details changed for Michael David Squires on 16 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Alan William Ernest Skinner on 16 August 2010 | |
19 Aug 2010 | TM01 | Termination of appointment of Rachel Faulkner-Bryant as a director | |
19 Aug 2010 | CH01 | Director's details changed for Wendy Jean Muriel on 16 August 2010 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |