Advanced company searchLink opens in new window

PASTURE-FED LIVESTOCK ASSOCIATION CIC

Company number 07571498

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)
10 Dec 2018 AP01 Appointment of Mrs Heather Anne Jenkins as a director on 28 September 2018
28 Nov 2018 TM01 Termination of appointment of Anna Maerwen Heaton as a director on 29 September 2018
28 Nov 2018 TM01 Termination of appointment of Jonathan Alistair Scott Brunyee as a director on 29 September 2018
20 Jun 2018 TM01 Termination of appointment of James George Osman as a director on 15 June 2018
13 Apr 2018 AP01 Appointment of Mr William David Wiggin as a director on 6 April 2018
13 Apr 2018 TM01 Termination of appointment of Simon Robert Mellin as a director on 6 April 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
15 Mar 2018 CH01 Director's details changed for Miss Anna Maerwen Bassett on 1 March 2018
14 Mar 2018 TM01 Termination of appointment of John Thomas Meadley as a director on 22 November 2017
25 Feb 2018 AP01 Appointment of Mrs Laura Chapman as a director on 16 February 2018
20 Dec 2017 TM01 Termination of appointment of Laura Chapman as a director on 27 November 2017
29 Nov 2017 PSC01 Notification of Russell Mark Carrington as a person with significant control on 22 November 2017
29 Nov 2017 PSC07 Cessation of John Thomas Meadley as a person with significant control on 22 November 2017
29 Nov 2017 TM02 Termination of appointment of John Thomas Meadley as a secretary on 22 November 2017
29 Nov 2017 AP03 Appointment of Mrs Leanne Michelle Palmer as a secretary on 22 November 2017
20 Nov 2017 TM01 Termination of appointment of Mark Peter Hugh Bury as a director on 11 October 2017
20 Nov 2017 AP01 Appointment of Dr Angela Jane Wright as a director on 11 October 2017
20 Nov 2017 AP01 Appointment of Mrs Laura Chapman as a director on 11 October 2017
20 Nov 2017 AP01 Appointment of Mr James George Osman as a director on 11 October 2017
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 AD01 Registered office address changed from The Grange Little Bytham Grantham Lincolnshire NG33 4QS to Trent Lodge Stroud Road Cirencester GL7 6JN on 26 May 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 TM01 Termination of appointment of Thomas George Varden Chapman as a director on 20 April 2016
15 Apr 2016 AR01 Annual return made up to 21 March 2016 no member list