Easey Herds Ltd was registered on 11 August 2008 and has its registered office in Warwick, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are Easey, Jonathan Alastair, Easey, Christopher Malcolm, Easey, Jonathan Alastair, Easey, Malcolm Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EASEY, Christopher Malcolm | 11 August 2008 | 07 February 2018 | 1 |
EASEY, Jonathan Alastair | 11 August 2008 | 07 February 2018 | 1 |
EASEY, Malcolm Joseph | 11 August 2008 | 29 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EASEY, Jonathan Alastair | 11 August 2008 | 07 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 21 August 2019 | |
AA01 - Change of accounting reference date | 18 April 2019 | |
AP01 - Appointment of director | 27 March 2019 | |
AP01 - Appointment of director | 22 February 2019 | |
TM01 - Termination of appointment of director | 20 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 10 August 2018 | |
AA01 - Change of accounting reference date | 06 August 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
TM02 - Termination of appointment of secretary | 08 February 2018 | |
PSC07 - N/A | 12 January 2018 | |
AA - Annual Accounts | 06 December 2017 | |
AD01 - Change of registered office address | 12 September 2017 | |
PSC02 - N/A | 11 September 2017 | |
MR04 - N/A | 11 September 2017 | |
CS01 - N/A | 11 August 2017 | |
TM01 - Termination of appointment of director | 01 February 2017 | |
AA - Annual Accounts | 09 November 2016 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 05 December 2013 | |
MR04 - N/A | 30 October 2013 | |
MR04 - N/A | 30 October 2013 | |
MR01 - N/A | 13 September 2013 | |
MR01 - N/A | 13 September 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AD01 - Change of registered office address | 13 August 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AD01 - Change of registered office address | 04 November 2010 | |
AR01 - Annual Return | 10 September 2010 | |
AA - Annual Accounts | 25 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
363a - Annual Return | 26 August 2009 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
225 - Change of Accounting Reference Date | 22 October 2008 | |
NEWINC - New incorporation documents | 11 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2013 | Fully Satisfied |
N/A |
A registered charge | 12 September 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 May 2009 | Fully Satisfied |
N/A |