THE RIGGIT GALLOWAY CATTLE SOCIETY LIMITED
Company number 06961709
- Company Overview for THE RIGGIT GALLOWAY CATTLE SOCIETY LIMITED (06961709)
- Filing history for THE RIGGIT GALLOWAY CATTLE SOCIETY LIMITED (06961709)
- People for THE RIGGIT GALLOWAY CATTLE SOCIETY LIMITED (06961709)
- More for THE RIGGIT GALLOWAY CATTLE SOCIETY LIMITED (06961709)
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 |