- Company Overview for THE DORPER SHEEP SOCIETY LIMITED (05570318)
- Filing history for THE DORPER SHEEP SOCIETY LIMITED (05570318)
- People for THE DORPER SHEEP SOCIETY LIMITED (05570318)
- More for THE DORPER SHEEP SOCIETY LIMITED (05570318)
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 |