BRITISH LLAMA SOCIETY

Mansion House Mansion House, Yeovil, BA20 1EP, Somerset
StatusACTIVE
Company No.04897204
Category
Incorporated12 Sep 2003
Age20 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

BRITISH LLAMA SOCIETY is an active with number 04897204. It was incorporated 20 years, 8 months, 8 days ago, on 12 September 2003. The company address is Mansion House Mansion House, Yeovil, BA20 1EP, Somerset.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Gambell

Termination date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Louise Goldsmith

Termination date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ceri Elizabeth Alexander

Appointment date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Louise Goldsmith

Appointment date: 2021-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-25

Officer name: Gwendolyn Winters

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-25

Officer name: Caroline Pembro

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-25

Officer name: David Arthur Fredrick James

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Karen Fox

Termination date: 2021-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry John Brosnan

Termination date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-20

Officer name: Dr Robina Chatham

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Yorke

Appointment date: 2020-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-03

Officer name: Leigh White

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberly Louise Ransom Ralph

Termination date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tina Gambell

Change date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leigh White

Appointment date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jutta Steffens-Carter

Termination date: 2018-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Turner

Termination date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-25

Officer name: Mr Barry John Brosnan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 25 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-25

Officer name: Mrs Lisa Karen Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 23 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Gambell

Appointment date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Miss Kimberly Louise Ransom Ralph

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Hilary Wilson

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Oct 2014

Action Date: 21 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-21

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Huxley Campbell Dye

Termination date: 2014-04-01

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Butler

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jutta Steffens-Carter

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Fredrick James

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Jane Bennett

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwynneth Hogger

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ordell Safran

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Birmingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michele Huxley Campbell Dye

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Helen Birmingham

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Wilson

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Pembro

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Jane Champion

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Morris

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Hills

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Chamberlain

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Ordell Margolis Safran

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gwynneth Freda Tina Hogger

Change date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Ruth Hannah Hills

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Timothy Penderell Crowfoot

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Chamberlain

Change date: 2010-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Battens Secretarial Services Ltd

Change date: 2010-09-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ian Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/09

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ruth hannah hills

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald butler

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director claire scargill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yvonne parfett

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/08

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed timothy penderell crowfoot

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed gareth chamberlain

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david pryse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/09/07

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALL JAM LTD

30 NORWICH STREET,DEREHAM,NR19 1BX

Number:09989428
Status:ACTIVE
Category:Private Limited Company

BETHSHAN (NORTH EAST)

THE HOPESPRING CENTRE,WASHINGTON,NE37 3BD

Number:06131576
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

D & SP LIMITED

CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD

Number:05433778
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE ELECTRICAL SERVICES LTD.

12 N V BUILDING,SALFORD,M50 3BB

Number:06369797
Status:ACTIVE
Category:Private Limited Company

R-EVOLVE ARCHITECTURE LTD

10 PEMBERTON HOUSE,LONDON,WC1N 2PN

Number:08251741
Status:ACTIVE
Category:Private Limited Company

STEPHANIE CHAPPELL CREATIVE LIMITED

16 BEECHTREE ROAD,HOLMER GREEN,HP15 6UZ

Number:07676418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source