- Company Overview for SUSSEX BADGER VACCINATION PROJECT LIMITED (09069076)
- Filing history for SUSSEX BADGER VACCINATION PROJECT LIMITED (09069076)
- People for SUSSEX BADGER VACCINATION PROJECT LIMITED (09069076)
- More for SUSSEX BADGER VACCINATION PROJECT LIMITED (09069076)
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
|
|
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
|