Advanced company searchLink opens in new window

SUSSEX BADGER VACCINATION PROJECT LIMITED

Company number 09069076

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)
11 Nov 2016 AD01 Registered office address changed from Little Spinney Priory Road Forest Row East Sussex RH18 5HP England to Little Spinney Little Spinney Priory Road Forest Row East Sussex RH18 5HP on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from Unit Q Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England to Little Spinney Priory Road Forest Row East Sussex RH18 5HP on 11 November 2016
28 Jul 2016 AR01 Annual return made up to 3 June 2016 no member list
28 Jul 2016 AD01 Registered office address changed from C/O Hazel Wells Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England to Unit Q Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD on 28 July 2016
27 Apr 2016 AP01 Appointment of Mr Stephen Marsh as a director on 24 April 2016
26 Apr 2016 TM01 Termination of appointment of Trevor David Weeks as a director on 24 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Sep 2015 TM01 Termination of appointment of Christopher Timothy Riddington as a director on 28 September 2015
25 Sep 2015 AP01 Appointment of Mr Christopher Timothy Riddington as a director on 20 August 2015
16 Sep 2015 AD01 Registered office address changed from 7 North St Alfriston E Sussex BN26 5UG to C/O Hazel Wells Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Kate Edmonds as a director on 16 September 2015
11 Sep 2015 MA Memorandum and Articles of Association
06 Sep 2015 CH01 Director's details changed for Mr Christopher Timouthy Riddington on 6 September 2015
06 Sep 2015 AP01 Appointment of Mr Christopher Timouthy Riddington as a director on 6 September 2015
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2015 CC04 Statement of company's objects
24 Jun 2015 AR01 Annual return made up to 3 June 2015 no member list
03 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted