THE HEREFORD HERD BOOK INTERNATIONAL LTD
Company number 10988025
- Company Overview for THE HEREFORD HERD BOOK INTERNATIONAL LTD (10988025)
- Filing history for THE HEREFORD HERD BOOK INTERNATIONAL LTD (10988025)
- People for THE HEREFORD HERD BOOK INTERNATIONAL LTD (10988025)
- More for THE HEREFORD HERD BOOK INTERNATIONAL LTD (10988025)
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) |
---|---|---|---|
24 Jan 2025 | PSC04 | Change of details for Mr Peter Anthony William Talbot as a person with significant control on 9 December 2024 | |
24 Jan 2025 | PSC04 | Change of details for Mr Andrew Luke Sykes as a person with significant control on 9 December 2024 | |
24 Jan 2025 | PSC04 | Change of details for Mr Steven Pollestad as a person with significant control on 9 December 2024 | |
24 Jan 2025 | PSC04 | Change of details for Mr Peter David Hall as a person with significant control on 9 December 2024 | |
08 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
02 Dec 2024 | PSC01 | Notification of Peter Anthony William Talbot as a person with significant control on 5 October 2024 | |
02 Dec 2024 | PSC01 | Notification of Peter David Hall as a person with significant control on 5 October 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr David Peter Hall on 2 December 2024 | |
02 Dec 2024 | PSC01 | Notification of Andrew Luke Sykes as a person with significant control on 5 October 2024 | |
02 Dec 2024 | PSC01 | Notification of Steven Pollestad as a person with significant control on 5 October 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Apr 2024 | PSC07 | Cessation of Juliet Fenton as a person with significant control on 9 March 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of Juliet Fenton as a director on 9 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from , Honour Farm Grange Road, St. Michaels, Tenterden, Kent, TN30 6TJ, England to Redlands Leddington Ledbury Herefordshire HR8 2LG on 18 March 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
21 Sep 2023 | TM01 | Termination of appointment of David Fenton as a director on 7 August 2023 | |
21 Sep 2023 | PSC07 | Cessation of David Fenton as a person with significant control on 7 August 2023 | |
11 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Steven W Pollestad as a director on 1 November 2020 | |
02 Nov 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 August 2020 |