SOUTHDOWN SHEEP SOCIETY(THE)
Status | ACTIVE |
Company No. | 00035585 |
Category | |
Incorporated | 12 Jan 1892 |
Age | 132 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHDOWN SHEEP SOCIETY(THE) is an active with number 00035585. It was incorporated 132 years, 3 months, 17 days ago, on 12 January 1892. The company address is Meens Farm Capps Lane Meens Farm Capps Lane, Halesworth, IP19 0PD, Suffolk.
Company Fillings
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Roland Williams
Appointment date: 2023-10-18
Documents
Appoint person director company with name date
Date: 23 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessica Ann Middleditch
Appointment date: 2023-10-18
Documents
Termination director company with name termination date
Date: 23 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-18
Officer name: Paul Michael Humphrey
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-24
Officer name: Miriam Jane Parker
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Ryves-Webb
Appointment date: 2022-10-19
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-19
Officer name: Mr William Michael Morton
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Robertson
Appointment date: 2022-10-19
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-19
Officer name: John Justin Harmer
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Edward Harmer
Termination date: 2022-10-19
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-18
Officer name: Duncan Gregory Crundwell
Documents
Termination director company with name termination date
Date: 04 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Stephen Beaumont
Termination date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 24 Sep 2021
Action Date: 18 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-18
Officer name: Ms Sarah Mitchell
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 18 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-18
Officer name: Nicholas Ashley Page
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Resolution
Date: 01 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Gregory Crundwell
Appointment date: 2020-09-19
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stephen Beaumont
Appointment date: 2020-09-21
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-19
Officer name: Duncan Gregory Crundwell
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-19
Officer name: Mr Brian Alderson
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-19
Officer name: Mr Michael Francis Sprake
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam John Farley Brown
Termination date: 2019-10-30
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Harmer
Appointment date: 2019-09-07
Documents
Termination director company with name termination date
Date: 08 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Peart
Termination date: 2019-09-07
Documents
Appoint person director company with name date
Date: 08 Sep 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-07
Officer name: Mr Sidney Joseph Cook
Documents
Termination director company with name termination date
Date: 08 Sep 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dylan Edwin Williams
Termination date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Appoint person director company with name date
Date: 19 Aug 2018
Action Date: 18 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Ashley Page
Appointment date: 2018-08-18
Documents
Termination director company with name termination date
Date: 19 Aug 2018
Action Date: 18 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sidney Joseph Cook
Termination date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Appoint person director company with name date
Date: 08 Oct 2017
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-07
Officer name: Ms Miriam Jane Parker
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Cross
Termination date: 2017-04-26
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Justin Harmer
Appointment date: 2016-08-06
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-06
Officer name: Mr Stephen Humphrey
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicole Peart
Appointment date: 2016-08-06
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-06
Officer name: Alan Robert Mummery
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-06
Officer name: Elizabeth Alice Sargent
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Brenda Long
Termination date: 2016-08-06
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 17 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elizabeth Alice Harmer
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-22
Officer name: Professor Timothy Morris
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Humphrey
Termination date: 2015-08-22
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-22
Officer name: John Justin Harmer
Documents
Appoint person director company with name date
Date: 26 Aug 2015
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-22
Officer name: Dr Jessica Cross
Documents
Annual return company with made up date no member list
Date: 14 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Gregory Crundwell
Appointment date: 2014-08-30
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Neil Wood
Appointment date: 2014-08-30
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Mary Woollard
Termination date: 2014-08-30
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Irving Pallister
Termination date: 2014-08-30
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Burden
Termination date: 2014-08-30
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 12 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Sprake
Documents
Resolution
Date: 10 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Alice Harmer
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dylan Edwin Williams
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Robert Newman
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Hughes
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Everard Goldsworthy
Documents
Annual return company with made up date no member list
Date: 04 Jun 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Justin Harmer
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 31 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Humphrey
Documents
Termination director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Randall
Documents
Accounts with accounts type total exemption full
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 10 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Moore
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Hughes
Documents
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandra Brenda Long
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Randall
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Alexander Long
Documents
Termination director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Rideout
Documents
Termination director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Lambert
Documents
Termination director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Humphrey
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Move registers to sail company
Date: 27 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Gareth Lloyd Hughes
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Frances Anne Lambert
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Paul Michael Humphrey
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gail Sprake
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Mr Alan Robert Mummery
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh George Hughes
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Stephen David Humphrey
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Brian William Rideout
Documents
Some Companies
CARRUTHERS FINANCIAL ADVISORY LIMITED
15 CRAIGLOCKHART DRIVE SOUTH,EDINBURGH,EH14 1JA
Number: | SC610718 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, BUCKHURST HOUSE,SEVENOAKS,TN13 1LZ
Number: | 11491588 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. BOTOLPHS AVENUE MANAGEMENT COMPANY LIMITED
20 ST BOTOLPHS AVENUE,SEVENOAKS,TN13 3AL
Number: | 07541967 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 2 1ST FLOOR,ILFORD,IG1 2SB
Number: | 08564229 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GORSEDD STREET,MOUNTAIN ASH,CF45 3LR
Number: | 11868631 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIG DATA COLLECTION COMPANY LIMITED
5TH FLOOR, ST MAGNUS HOUSE,,LONDON,EC3R 6HD
Number: | 08722868 |
Status: | ACTIVE |
Category: | Private Limited Company |