Advanced company searchLink opens in new window

SHORTHORN SOCIETY OF THE UNITED KINGDOM OF GREAT BRITAIN AND IRELAND

Company number 00009597

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)
27 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from , Society Pavilion, Avenue M Stoneleigh Park, Kenilworth, CV8 2RG, England to Holme House Dale Ainstable Carlisle CA4 9RH on 13 July 2023
12 Jul 2023 AP03 Appointment of Mr Andrew Ryder as a secretary on 1 May 2023
12 Jul 2023 TM02 Termination of appointment of Rosalind Elizabeth Rimmer as a secretary on 30 April 2023
17 Oct 2022 AP01 Appointment of Mr Shaun Edward Dixon as a director on 1 January 2022
17 Oct 2022 TM01 Termination of appointment of Robert Stephen Thomas Morgan as a director on 28 February 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Stuart Royle as a director on 3 November 2021
04 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 TM01 Termination of appointment of James Edward Robinson as a director on 5 July 2021
04 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
27 Jan 2021 AP01 Appointment of Mr Phillip Armstrong as a director on 27 July 2020
27 Jan 2021 AP01 Appointment of Mr Andrew Reilly as a director on 27 July 2020
27 Jan 2021 AP01 Appointment of Mr John Richard Osborne as a director on 27 July 2020
27 Jan 2021 AP01 Appointment of Mr Thomas Charles Moscrop as a director on 27 July 2020
27 Jan 2021 TM01 Termination of appointment of Walter Henry Rawlins as a director on 27 July 2020
27 Jan 2021 TM01 Termination of appointment of Graham Ambrose Madeley as a director on 27 July 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 Jan 2020 AP01 Appointment of Mr David Wainwright as a director on 4 April 2019
28 Jan 2020 AP01 Appointment of Mr Andrew Gordan Rothen as a director on 17 August 2019
18 Nov 2019 AD01 Registered office address changed from , 4th Street, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG to Holme House Dale Ainstable Carlisle CA4 9RH on 18 November 2019
18 Nov 2019 AP01 Appointment of Mr David Madeley as a director on 17 August 2019