MURRAY GREY BEEF CATTLE SOCIETY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/05/2530 May 2025 Appointment of Mr Paul James Westaway as a director on 2025-05-22

View Document

30/05/2530 May 2025 Appointment of Mrs Kirsten Eileen Westaway as a director on 2025-05-22

View Document

29/05/2529 May 2025 Appointment of Mr Jonathan Paul Chapman as a director on 2025-05-22

View Document

28/05/2528 May 2025 Termination of appointment of Paul Michael Hemingway as a director on 2025-05-22

View Document

28/05/2528 May 2025 Termination of appointment of Sam Owen as a director on 2025-05-22

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

06/06/196 June 2019 SECRETARY APPOINTED MRS ROSEMARY KENT

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY NIELS DE LA COUR

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

26/10/1826 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR JAMES WILLIAM CRANE

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 12/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

03/06/173 June 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH WOOLLEY

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM PENTWYN LLANGENNY CRICKHOWELL POWYS NP8 1HD

View Document

17/06/1617 June 2016 23/05/16 NO MEMBER LIST

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 23/05/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 23/05/14 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 23/05/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 23/05/12 NO MEMBER LIST

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 23/05/11 NO MEMBER LIST

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER PEILE HARRIS / 23/05/2010

View Document

02/09/102 September 2010 23/05/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH FITZGERALD / 23/05/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH WOOLLEY / 23/05/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE KENT / 23/05/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL HEMINGWAY / 23/05/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 23/05/02

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 ANNUAL RETURN MADE UP TO 23/05/01

View Document

22/06/0022 June 2000 ANNUAL RETURN MADE UP TO 23/05/00

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 23/05/99

View Document

21/06/9921 June 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 23/05/98

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/971 July 1997 ANNUAL RETURN MADE UP TO 23/05/97

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 ANNUAL RETURN MADE UP TO 23/05/96

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 AUDITOR'S RESIGNATION

View Document

09/08/959 August 1995 ANNUAL RETURN MADE UP TO 23/05/95

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/06/9410 June 1994 ANNUAL RETURN MADE UP TO 23/05/94

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 23/05/93

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/08/9217 August 1992 ANNUAL RETURN MADE UP TO 23/05/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 ANNUAL RETURN MADE UP TO 23/05/91

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/09/9024 September 1990 ANNUAL RETURN MADE UP TO 23/05/90

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: FENDLINSON HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE

View Document

26/06/8926 June 1989 ANNUAL RETURN MADE UP TO 11/05/89

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 19 MERE STREET DISS NORFOLK IP22 3AD

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8827 June 1988 ANNUAL RETURN MADE UP TO 11/05/88

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 ANNUAL RETURN MADE UP TO 12/05/87

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/10/8610 October 1986 ANNUAL RETURN MADE UP TO 12/06/86

View Document

29/09/8629 September 1986 REGISTERED OFFICE CHANGED ON 29/09/86 FROM: DERISLEY WOOD STUD FARM WOODDITTON ROAD NEWMARKET SUFFOLK

View Document

02/05/852 May 1985 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