- Company Overview for BRITISH SOCIETY OF SOIL SCIENCE (07110309)
- Filing history for BRITISH SOCIETY OF SOIL SCIENCE (07110309)
- People for BRITISH SOCIETY OF SOIL SCIENCE (07110309)
- More for BRITISH SOCIETY OF SOIL SCIENCE (07110309)
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) |
---|---|---|---|
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
21 Jan 2016 | AD01 | Registered office address changed from Vincent Building Lr8 Cranfield University College Road Cranfield MK43 0AL England to Building 42a (Room G06) Cranfield University College Road Cranfield Bedford MK43 0AL on 21 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Nigel Mark Titchen as a director on 1 March 2015 | |
19 Jan 2016 | AP01 | Appointment of Professor Wilfred Otten as a director on 1 March 2015 | |
18 Jan 2016 | AP03 | Appointment of Mr Ian Michael Brown as a secretary on 2 December 2015 | |
15 Jan 2016 | AP01 | Appointment of Professor David William Hopkins as a director on 26 November 2015 | |
15 Jan 2016 | AP01 | Appointment of Mrs Anna Louise Becvar as a director on 1 March 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Thomas Richard Ernst Thompson as a director on 25 November 2015 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Sep 2015 | TM02 | Termination of appointment of Kathryn Elizabeth Allton as a secretary on 31 August 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Dominic Bruce Lascelles as a director on 31 December 2014 | |
06 Aug 2015 | TM01 | Termination of appointment of Helaina Black as a director on 31 December 2014 | |
06 Aug 2015 | AD01 | Registered office address changed from Building 53 Cranfield University Cranfield Bedfordshire MK43 0AL to Vincent Building Lr8 Cranfield University College Road Cranfield MK43 0AL on 6 August 2015 | |
27 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
27 Nov 2014 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Jul 2014 | AP01 | Appointment of Dr Jeremy Paul Newell Price as a director | |
06 Jul 2014 | TM01 | Termination of appointment of Adam Clifton as a director | |
16 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
11 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Feb 2013 | AP01 | Appointment of Prof Elizabeth Baggs as a director | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
09 Jan 2013 | TM01 | Termination of appointment of Robert Askew as a director |