TYNEDALE AGRICULTURAL SOCIETY LTD



Company Documents

DateDescription
30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/10/2330 October 2023 Second filing for the appointment of Mrs Teresa Cousin as a director

View Document

25/10/2325 October 2023 Appointment of Mr Jack Walton as a director on 2023-10-18

View Document

25/10/2325 October 2023 Termination of appointment of Thomas Arnold Harrison as a director on 2023-10-18

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

20/10/2120 October 2021 Director's details changed for Ms Teresa Sparke on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MISS JO-JO CHOMSE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS TERESA SPARKE

View Document

25/10/1825 October 2018 Appointment of Ms Teresa Sparke as a director on 2017-11-07

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/08/1731 August 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR JOHN ALFRED ROWLAND

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR MARK SCANDLE

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR GAWIN IAN HOLMES

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR MICHAEL ROGER DOUGLAS

View Document

04/11/154 November 2015 SECRETARY APPOINTED MRS JUDITH KATHRYN WILLIS

View Document

04/11/154 November 2015 05/10/15 NO MEMBER LIST

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HUTCHINSON

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DODD

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY GAYNOR SCANDLE

View Document

31/08/1531 August 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 05/10/14 NO MEMBER LIST

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE HARRISON

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE HARRISON

View Document

31/08/1431 August 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 05/10/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 31/08/13 TOTAL EXEMPTION FULL

View Document



10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROZIER

View Document

08/10/128 October 2012 05/10/12 NO MEMBER LIST

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR SHOTTON / 01/10/2012

View Document

31/08/1231 August 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JAMES WARDLE

View Document

10/10/1110 October 2011 05/10/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR CHRIS CHOMSE

View Document

04/11/104 November 2010 05/10/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MRS DIANE HARRISON

View Document

27/10/0927 October 2009 05/10/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT HUTCHINSON / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARNOLD HARRISON / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SMITH / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARR / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODMAN / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWELL CROZIER / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RAINE / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BELL / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DODD / 05/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR SHOTTON / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT HUTCHINSON / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY MOLE / 05/10/2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBSON

View Document

31/08/0931 August 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN ROGERSON

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

31/08/0831 August 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

08/10/078 October 2007 ACC. REF. DATE EXTENDED FROM 30/08/07 TO 31/08/07

View Document

31/08/0731 August 2007 31/08/07 TOTAL EXEMPTION FULL

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 4 WEST HEXTOL CLOSE HEXHAM NORTHUMBERLAND NE46 2BS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 4 WEST HEXTOL CLOSE HEXHAM NORTHUMBERLAND NE46 2BS

View Document

07/11/067 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/08/07

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company