THE GERMAN SHEPHERD DOG LEAGUE OF GREAT BRITAIN LIMITED
Company number 06482638
- Company Overview for THE GERMAN SHEPHERD DOG LEAGUE OF GREAT BRITAIN LIMITED (06482638)
- Filing history for THE GERMAN SHEPHERD DOG LEAGUE OF GREAT BRITAIN LIMITED (06482638)
- People for THE GERMAN SHEPHERD DOG LEAGUE OF GREAT BRITAIN LIMITED (06482638)
- More for THE GERMAN SHEPHERD DOG LEAGUE OF GREAT BRITAIN LIMITED (06482638)
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) |
---|---|---|---|
22 Jun 2020 | TM01 | Termination of appointment of Alyson Mary Reilly as a director on 10 April 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 May 2019 | AP01 | Appointment of Mrs Alyson Mary Reilly as a director on 15 April 2019 | |
30 May 2019 | AP01 | Appointment of Mrs Natalie Jane Bainbridge as a director on 15 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
04 Apr 2019 | CH03 | Secretary's details changed for Mrs Carole Veronica Lister on 4 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mrs Carole Veronica Lister as a person with significant control on 4 April 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Ms Carole Veronica Lister on 4 April 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Christopher Walker as a director on 19 August 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of John Ward as a director on 18 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mrs Angela Walden as a director on 5 January 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 | Annual return made up to 1 April 2016 no member list | |
16 May 2016 | AP01 | Appointment of Mrs Maureen Lakin as a director on 5 April 2015 | |
16 May 2016 | AP01 | Appointment of Mr John Ward as a director on 5 April 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 21/12/2017 as the information was invalid or ineffective; was done without the authority of the company; was factually inaccurate or was derived from something factually inaccurate.
|
|
27 Apr 2015 | AR01 | Annual return made up to 1 April 2015 no member list | |
25 Apr 2015 | TM01 | Termination of appointment of Jeanette Kirby as a director on 1 October 2014 | |
25 Apr 2015 | TM01 | Termination of appointment of Paul Cassidy as a director on 12 January 2015 |