Advanced company searchLink opens in new window

ROMNEY SHEEP BREEDERS SOCIETY (THE)

Company number 00043893

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 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
27 Mar 2024 AP01 Appointment of Mr George Edward Johnson as a director on 20 December 2023
27 Mar 2024 TM01 Termination of appointment of Molly Kate Best as a director on 15 March 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 AP01 Appointment of Mr Robert Woods as a director on 31 October 2020
28 Sep 2023 TM01 Termination of appointment of Trevor John Richards as a director on 14 July 2022
28 Sep 2023 TM01 Termination of appointment of Robert James Woods as a director on 14 July 2022
30 Aug 2023 AP01 Appointment of Mr Thomas Edward William Baker as a director on 17 August 2023
22 Jul 2023 AD01 Registered office address changed from Westfield Farm Risden Lane Hawkhurst Cranbrook Kent TN18 5DU England to Pickney Bush Farm Pickney Bush Lane Newchurch Romney Marsh Kent TN29 0BZ on 22 July 2023
22 Jul 2023 TM01 Termination of appointment of Alan Rhodenhurst Barr as a director on 18 May 2023
23 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
15 Mar 2023 AD02 Register inspection address has been changed from 1 Pett Farm Pett Road Stockbury Sittingbourne ME9 7RL England to Barracks Cottage Claygate Road Yalding Kent ME18 6BB
06 Feb 2023 AP01 Appointment of Miss Molly Kate Best as a director on 14 July 2022
06 Feb 2023 AP01 Appointment of Mr Edward Harry Lovejoy as a director on 1 December 2022
28 Oct 2022 AP01 Appointment of Mrs Rebecca Claire Ingrid Callow as a director on 14 July 2022
28 Oct 2022 TM01 Termination of appointment of Christopher Baughurst as a director on 14 July 2022
28 Oct 2022 TM01 Termination of appointment of Peter Hugh Skinner as a director on 18 June 2022
28 Oct 2022 TM02 Termination of appointment of Julie Lukehurst as a secretary on 1 April 2022
28 Oct 2022 AD01 Registered office address changed from 1 Pett Farm Cottage Pett Road Stockbury Sittingbourne Kent ME9 7RL United Kingdom to Westfield Farm Risden Lane Hawkhurst Cranbrook Kent TN18 5DU on 28 October 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Stewart Wood as a director on 28 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
11 Mar 2021 AD02 Register inspection address has been changed from Forstal Farm Spelders Hill Brook Ashford Kent TN25 5PD England to 1 Pett Farm Pett Road Stockbury Sittingbourne ME9 7RL