THE BRITISH PARTHENAIS CATTLE SOCIETY - TAUNTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Officers. Officer name: Mr Paul Webber. Change date: 2023-04-07. 2023-05-15 View Report
Officers. Officer name: Philip Cookes. Appointment date: 2023-04-07. 2023-05-15 View Report
Officers. Officer name: Miss Clare Louise Gelderd. Change date: 2023-04-07. 2023-05-15 View Report
Officers. Officer name: Peter Barnaby Wesley. Termination date: 2023-04-07. 2023-05-13 View Report
Officers. Officer name: Jonathan Livingstone. Termination date: 2023-04-07. 2023-05-13 View Report
Officers. Officer name: Mr Paul Webber. Change date: 2023-03-01. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Officers. Appointment date: 2022-10-18. Officer name: Rebecca Sophie Hurd. 2022-10-24 View Report
Officers. Officer name: Philip Robert Cookes. Termination date: 2022-10-17. 2022-10-24 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Address. Old address: Barnley View Town Head Eggleston Barnard Castle County Durham DL12 0DE England. Change date: 2022-09-24. New address: Whitefield Farm Whitefield Wiveliscombe Taunton Somerset TA4 2UW. 2022-09-24 View Report
Address. Change date: 2021-12-08. Old address: 4 Agricultural Cottage Barston Lane Barston Solihull West Midlands B92 0JJ England. New address: Barnley View Town Head Eggleston Barnard Castle County Durham DL12 0DE. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Officers. Appointment date: 2021-08-01. Officer name: Mr Sean Marsh. 2021-08-03 View Report
Officers. Appointment date: 2021-08-01. Officer name: Mr Tom Hodges. 2021-08-03 View Report
Officers. Appointment date: 2021-08-01. Officer name: Mr Jonathan Livingstone. 2021-08-02 View Report
Officers. Change date: 2021-08-01. Officer name: Mr Paul Webber. 2021-08-02 View Report
Address. Old address: Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN England. Change date: 2021-08-02. New address: 4 Agricultural Cottage Barston Lane Barston Solihull West Midlands B92 0JJ. 2021-08-02 View Report
Officers. Officer name: Nathan David Janes. Termination date: 2021-08-01. 2021-08-02 View Report
Officers. Termination date: 2021-08-01. Officer name: William Charles Bradley. 2021-08-02 View Report
Officers. Officer name: Ashleigh Louise Fayers Barker. Termination date: 2021-08-01. 2021-08-02 View Report
Officers. Officer name: Mr Philip Robert Cookes. Appointment date: 2021-08-01. 2021-08-02 View Report
Officers. Officer name: Neil Armstrong. Termination date: 2021-06-04. 2021-07-31 View Report
Accounts. Accounts type micro entity. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Officers. Appointment date: 2020-05-02. Officer name: Mrs Ashleigh Louise Fayers Barker. 2020-05-06 View Report
Address. Change date: 2020-05-06. New address: Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN. Old address: , 12 Three Bridges, Ulverston, LA12 0HG, England. 2020-05-06 View Report
Officers. Officer name: Rosemary Margaret Cookes. Termination date: 2020-05-01. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2020-02-20 View Report
Address. Old address: , 12, Three Bridges, 12, Three Bridges, Ulverston, Cumbria, LA12 0HG, England. New address: Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN. Change date: 2019-09-24. 2019-09-24 View Report
Address. Old address: , High Tarns Farm Silloth, Wigton, Cumbria, CA7 4NQ, England. Change date: 2019-09-24. New address: Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN. 2019-09-24 View Report
Officers. Appointment date: 2019-08-02. Officer name: Mrs Rosemary Margaret Cookes. 2019-08-02 View Report
Officers. Officer name: Rosemary Margaret Cookes. Termination date: 2019-08-02. 2019-08-02 View Report
Officers. Termination date: 2019-07-05. Officer name: Irene Ann Armstrong. 2019-08-02 View Report
Officers. Appointment date: 2019-06-03. Officer name: Mrs Rosemary Margaret Cookes. 2019-07-26 View Report
Accounts. Accounts type micro entity. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Address. Old address: , Willow Creek Farm, Tetney, Grimsby, N E Lincs, DN36 5JZ. New address: Abbey Farm Abbey Farm Ellerton Abbey Richmond North Yorkshire DL11 6AN. Change date: 2019-06-03. 2019-06-03 View Report
Officers. Appointment date: 2019-05-23. Officer name: Miss Clare Louise Gelderd. 2019-05-31 View Report
Officers. Officer name: Mr Nathan David Janes. Appointment date: 2019-05-23. 2019-05-31 View Report
Officers. Appointment date: 2019-05-23. Officer name: Mr Matthew George Barker. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Officers. Officer name: Rosemary Margaret Cookes. Termination date: 2018-05-12. 2018-06-01 View Report
Officers. Change date: 2018-05-12. Officer name: Mr Paul Webber. 2018-05-24 View Report
Officers. Appointment date: 2018-05-12. Officer name: Mrs Irene Ann Armstrong. 2018-05-24 View Report
Accounts. Accounts type total exemption full. 2018-05-15 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Officers. Officer name: David Monkhouse. Termination date: 2017-05-26. 2017-06-02 View Report