Advanced company searchLink opens in new window

THE RIGGIT GALLOWAY CATTLE SOCIETY LIMITED

Company number 06961709

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)
14 Aug 2017 CH01 Director's details changed for Mr David Charles Howard on 14 August 2017
11 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
29 Jul 2016 CH01 Director's details changed for Mr Timothy John Oliver on 29 July 2016
29 Jul 2016 CH01 Director's details changed for Mr David Charles Howard on 29 July 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Apr 2016 AD01 Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA England to North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 4 April 2016
04 Apr 2016 AD01 Registered office address changed from Ridge Grove Russell Street Tavistock Devon PL19 8BE to North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 4 April 2016
22 Oct 2015 AR01 Annual return made up to 31 July 2015 no member list
08 May 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Sep 2014 AR01 Annual return made up to 31 July 2014 no member list
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 AD01 Registered office address changed from Harbridge Hardimead Lamerton Tavistock Devon PL19 8SE England on 17 March 2014
05 Aug 2013 AR01 Annual return made up to 31 July 2013 no member list
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 31 July 2012 no member list
14 Aug 2012 AD01 Registered office address changed from Clifton Farm Southwick Dumfries Dumfries & Galloway DG2 8AR on 14 August 2012
10 Jul 2012 CH01 Director's details changed for Mr David Charles Howard on 22 June 2012
03 May 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Nov 2011 AR01 Annual return made up to 31 July 2011 no member list
02 Nov 2011 CH03 Secretary's details changed for Mrs Katie Keiley on 1 November 2011
01 Nov 2011 CH03 Secretary's details changed for Katie Keiley on 1 November 2011
01 Nov 2011 CH01 Director's details changed for David Charles Howard on 1 November 2011
01 Nov 2011 CH01 Director's details changed for Anthony James Richard Coaker on 1 November 2011
01 Nov 2011 CH01 Director's details changed for David Neil Alsop on 1 November 2011