HISTORIC HOUSES FOUNDATION

05433717
SHEEPHOUSE FARM ULEY ROAD DURSLEY GLOUCESTERSHIRE GL11 5AD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 25 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 25 Buy now
30 May 2023 officers Appointment of director (Ms Amicia Kathryn De Moubray) 2 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 officers Appointment of director (Mr Matthew Frederick William Rice) 2 Buy now
01 Apr 2022 accounts Annual Accounts 26 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 26 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 23 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 incorporation Memorandum Articles 21 Buy now
30 Apr 2019 resolution Resolution 1 Buy now
23 Apr 2019 resolution Resolution 2 Buy now
23 Apr 2019 miscellaneous Miscellaneous 2 Buy now
23 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
11 Apr 2019 resolution Resolution 22 Buy now
14 Mar 2019 officers Appointment of director (Mr Richard Clephane Compton) 2 Buy now
14 Mar 2019 accounts Annual Accounts 22 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 22 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2017 accounts Annual Accounts 22 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2016 accounts Annual Accounts 21 Buy now
15 Dec 2015 annual-return Annual Return 9 Buy now
15 Dec 2015 officers Appointment of director (Sir Andrew Colin Douglas Jardine) 2 Buy now
15 Dec 2015 officers Termination of appointment of director (Christopher Taylor) 1 Buy now
15 Dec 2015 officers Termination of appointment of director (Michael John Clifton) 1 Buy now
27 Mar 2015 accounts Annual Accounts 21 Buy now
05 Mar 2015 annual-return Annual Return 10 Buy now
06 Mar 2014 accounts Annual Accounts 20 Buy now
20 Feb 2014 annual-return Annual Return 10 Buy now
02 Jul 2013 officers Appointment of director (Mr Jeremy Gibson Dixon Musson) 4 Buy now
23 Apr 2013 accounts Annual Accounts 20 Buy now
13 Mar 2013 annual-return Annual Return 9 Buy now
21 Mar 2012 accounts Annual Accounts 19 Buy now
14 Mar 2012 annual-return Annual Return 9 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Norman William Hudson) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Christopher Taylor) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Oliver Henry James Pearcey) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Michael John Clifton) 2 Buy now
29 Mar 2011 annual-return Annual Return 9 Buy now
17 Mar 2011 accounts Annual Accounts 19 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Christopher Taylor) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Michael John Clifton) 2 Buy now
23 Apr 2010 officers Appointment of director (Mrs Mary Elizabeth King) 2 Buy now
07 Apr 2010 accounts Annual Accounts 17 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from the manor haseley business centre warwick warwickshire CV35 7LS 1 Buy now
12 May 2009 annual-return Annual return made up to 22/04/09 4 Buy now
11 Dec 2008 accounts Annual Accounts 20 Buy now
08 May 2008 annual-return Annual return made up to 22/04/08 4 Buy now
07 Feb 2008 accounts Annual Accounts 18 Buy now
11 Sep 2007 officers New secretary appointed 2 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
11 May 2007 annual-return Annual return made up to 22/04/07 6 Buy now
24 Nov 2006 accounts Annual Accounts 15 Buy now
24 Oct 2006 officers New director appointed 1 Buy now
28 Jun 2006 address Registered office changed on 28/06/06 from: bloxham mill barford road bloxham banbury OX15 4FF 1 Buy now
02 May 2006 annual-return Annual return made up to 22/04/06 5 Buy now
29 Mar 2006 accounts Accounting reference date extended from 30/04/06 to 30/06/06 1 Buy now
23 Jan 2006 incorporation Memorandum Articles 22 Buy now
23 Jan 2006 resolution Resolution 1 Buy now
03 May 2005 incorporation Memorandum Articles 21 Buy now
22 Apr 2005 incorporation Incorporation Company 33 Buy now