THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS
Company number 00398155
- Company Overview for THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS (00398155)
- Filing history for THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS (00398155)
- People for THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS (00398155)
- More for THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS (00398155)
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) |
---|---|---|---|
08 Jul 2016 | TM01 | Termination of appointment of Charles Francis Burnett Clark as a director on 5 May 2016 | |
08 Jul 2016 | AP01 | Appointment of Michael Charles Cluley as a director on 16 May 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Harts Barn Farmhouse Monmouth Road Longhouse Gloucester Gloucestershire GL16 0QD to Harts Barn Farmhouse Monmouth Road Longhope Gloucestershire GL17 0QD on 22 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of William George Craven as a director on 5 February 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Alan William Parlane Granger as a director on 5 February 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Roderick Carew Ferons on 25 April 2016 | |
21 Mar 2016 | AP01 | Appointment of Derek Tyson as a director on 7 January 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Aaron John Davis as a director on 7 January 2016 | |
30 Nov 2015 | AP01 | Appointment of Simon Joseph Wearmouth as a director on 8 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of David Nigel Hedley Hooper as a director on 8 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Huw Richard William as a director on 26 March 2015 | |
07 Oct 2015 | AP01 | Appointment of Rosanna Jane Rowley Wilson as a director on 26 March 2015 | |
30 Sep 2015 | AP01 | Appointment of Andrew Thomas Coney as a director on 26 June 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Paul Roderick Clayson as a director on 26 June 2015 | |
24 Sep 2015 | AP01 | Appointment of David Mckinney as a director on 26 June 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Matthew John Stuart as a director on 26 June 2015 | |
17 Aug 2015 | AR01 | Annual return made up to 23 June 2015 | |
14 Aug 2015 | MA | Memorandum and Articles of Association | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AD01 | Registered office address changed from Market Chambers 35 Market Place Coleford Gloucester Gloucestershire GL16 8AA to Harts Barn Farmhouse Monmouth Road Longhouse Gloucester Gloucestershire GL16 0QD on 9 June 2015 | |
26 Apr 2015 | AP01 | Appointment of James Michael North as a director on 17 February 2015 | |
17 Apr 2015 | AP01 | Appointment of Anthony John Rimmer as a director on 20 November 2014 | |
17 Apr 2015 | AP01 | Appointment of Jeremy Christopher Watson as a director on 20 February 2015 | |
17 Apr 2015 | AP01 | Appointment of William George Craven as a director on 20 February 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of James Geoffrey Collier as a director on 20 February 2015 |