Advanced company searchLink opens in new window

BOTANICAL SOCIETY OF BRITAIN AND IRELAND

Company number 08553976

Filter by category

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)
12 Apr 2021 PSC08 Notification of a person with significant control statement
08 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 8 April 2021
29 Jan 2021 CH01 Director's details changed for Dr Steven Gater on 29 January 2021
29 Jan 2021 CH03 Secretary's details changed for Dr Steven Gater on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from 29 West Farm Court Broompark Durham DH7 7RN England to 28 Chipchase Grove Durham DH1 3FA on 29 January 2021
29 Jan 2021 PSC08 Notification of a person with significant control statement
29 Jan 2021 PSC07 Cessation of Jane Ashley Houldsworth as a person with significant control on 22 January 2021
12 Jan 2021 MA Memorandum and Articles of Association
14 Dec 2020 MA Memorandum and Articles of Association
30 Nov 2020 AP01 Appointment of Dr Mary Dean as a director on 21 November 2020
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 TM01 Termination of appointment of Susanna Helen Reece as a director on 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
04 Dec 2019 AP01 Appointment of Dr Steven Gater as a director on 3 December 2019
04 Dec 2019 TM01 Termination of appointment of Delyth Williams as a director on 23 November 2019
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 AP01 Appointment of Ms Susanna Helen Reece as a director on 1 October 2019
02 Oct 2019 TM01 Termination of appointment of Sarah Whild as a director on 9 September 2019
26 Jun 2019 CH01 Director's details changed for Dr Arthur Ian Denholm on 25 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from 4 High Firs Crescent Harpenden Hertfordshire AL5 1NA United Kingdom to 29 West Farm Court Broompark Durham DH7 7RN on 24 April 2019
28 Nov 2018 AP03 Appointment of Dr Steven Gater as a secretary on 23 November 2018
28 Nov 2018 TM02 Termination of appointment of Clive Martin Lovatt as a secretary on 23 November 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 AD01 Registered office address changed from 57 Walton Road Shirehampton Bristol BS11 9TA to 4 High Firs Crescent Harpenden Hertfordshire AL5 1NA on 9 July 2018