Advanced company searchLink opens in new window

VISIT SHROPSHIRE HILLS C.I.C.

Company number 08219026

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)
15 Oct 2019 AP01 Appointment of Mrs Sonja Rosie Belchere as a director on 1 October 2019
13 Oct 2019 PSC01 Notification of Sonja Rosie Belchere as a person with significant control on 1 October 2019
13 Oct 2019 PSC07 Cessation of David George Palliser as a person with significant control on 1 October 2019
02 Aug 2019 TM01 Termination of appointment of David George Palliser as a director on 22 July 2019
16 May 2019 AA01 Current accounting period extended from 18 March 2019 to 31 May 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-17
29 Apr 2019 CICCON Change of name
29 Apr 2019 CONNOT Change of name notice
22 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
11 Dec 2018 AA Unaudited abridged accounts made up to 18 March 2018
26 Sep 2018 PSC01 Notification of Caroline Anne Magnus as a person with significant control on 14 September 2018
26 Sep 2018 AP01 Appointment of Miss Caroline Anne Magnus as a director on 14 September 2018
29 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 18 March 2017
04 Jul 2017 PSC04 Change of details for Mr Daivd George Palliser as a person with significant control on 3 July 2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
20 Apr 2017 AD01 Registered office address changed from 9 the Square Clun Shropshire SY7 8JA England to 9 the Square Clun Shropshjre SY7 8JA on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from 3 Greenmount Cunnery Road Church Stretton Shropshire SY6 6AQ to 9 the Square Clun Shropshire SY7 8JA on 20 April 2017
19 Apr 2017 TM02 Termination of appointment of Lee Chapman as a secretary on 21 November 2016
19 Apr 2017 TM01 Termination of appointment of Lee Chapman as a director on 21 November 2016
19 Apr 2017 AP01 Appointment of Mr John Michael Toby Clifford Limond as a director on 21 November 2016
06 Nov 2016 AA Total exemption small company accounts made up to 18 March 2016
15 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
15 Oct 2016 CH01 Director's details changed for Mr Lee Chapman on 9 October 2016
15 Dec 2015 AA Total exemption full accounts made up to 18 March 2015