Advanced company searchLink opens in new window

THE DORPER SHEEP SOCIETY LIMITED

Company number 05570318

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)
02 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
07 Jun 2024 AA Micro company accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Mr Jacobus Johannes Du Toit on 4 August 2023
04 Aug 2023 AP01 Appointment of Mr Michael Bigland as a director on 4 August 2023
04 Aug 2023 AP01 Appointment of Mrs Margaret Hollinrake as a director on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Helen Theresa Cottle as a director on 4 August 2023
16 May 2023 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
23 Sep 2022 CH01 Director's details changed for Mr Jacobus Johannes Du Toit on 23 September 2022
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
14 Oct 2021 TM01 Termination of appointment of Gareth Wayne Davies as a director on 1 October 2021
14 Oct 2021 TM01 Termination of appointment of Desmond Wayne Mitchell as a director on 1 October 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Jun 2019 AP03 Appointment of Mrs Valerie Merrill Tester as a secretary on 3 June 2019
22 May 2019 AP01 Appointment of Miss Sarah Valerie Tester as a director on 11 May 2019
01 Apr 2019 AD01 Registered office address changed from Stoke Hollow Farm Stoke Hollow Stoke Andover Hampshire SP11 0NT to Longhouse Farm Biddenden Ashford TN27 8JE on 1 April 2019
30 Mar 2019 TM02 Termination of appointment of Nicky Morgan as a secretary on 30 March 2019
13 Nov 2018 AP01 Appointment of Mr Desmond Wayne Mitchell as a director on 31 October 2018
23 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates