- Company Overview for BIODYNAMIC AGRICULTURAL COLLEGE (07338516)
- Filing history for BIODYNAMIC AGRICULTURAL COLLEGE (07338516)
- People for BIODYNAMIC AGRICULTURAL COLLEGE (07338516)
- More for BIODYNAMIC AGRICULTURAL COLLEGE (07338516)
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) |
---|---|---|---|
12 Sep 2012 | AD01 | Registered office address changed from Painswick Inn Project Gloucester Street Stroud Gloucestershire GL5 1QG England on 12 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Emerson Campus Hartfield Road Forest Row East Sussex RH18 5JX on 12 September 2012 | |
02 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 6 August 2011 no member list | |
13 Apr 2011 | CC04 | Statement of company's objects | |
13 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | AP01 | Appointment of John Richard Arkwright Lister as a director | |
25 Jan 2011 | AP01 | Appointment of Vivian Frederick Griffiths as a director | |
24 Jan 2011 | AP01 | Appointment of Mr Spencer Fell Christy as a director | |
24 Jan 2011 | AP01 | Appointment of Heidi Karin Herrmann-Davey as a director | |
24 Jan 2011 | AP01 | Appointment of Elspeth Austin as a director | |
03 Sep 2010 | AP01 | Appointment of Mr Sebastian David Adrian John Parsons as a director | |
20 Aug 2010 | AP01 | Appointment of Mr Ian Stanley Bailey as a director | |
20 Aug 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 20 August 2010 | |
16 Aug 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
06 Aug 2010 | NEWINC | Incorporation |