- Company Overview for THE AIRE AND OUSE FARMS LIMITED (00141618)
- Filing history for THE AIRE AND OUSE FARMS LIMITED (00141618)
- People for THE AIRE AND OUSE FARMS LIMITED (00141618)
- Charges for THE AIRE AND OUSE FARMS LIMITED (00141618)
- More for THE AIRE AND OUSE FARMS LIMITED (00141618)
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) |
---|---|---|---|
13 Apr 2016 | AP01 | Appointment of Mr Christopher Winston Jones as a director on 17 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of John French as a director on 8 February 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Ian Johnstone Stephen on 5 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
14 Nov 2013 | TM01 | Termination of appointment of Alfred Walton as a director | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
11 Oct 2011 | TM02 | Termination of appointment of Alfred Walton as a secretary | |
11 Oct 2011 | AP03 | Appointment of Connaught Robson French as a secretary | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for John French on 2 November 2010 | |
30 Mar 2010 | AD01 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Ian Johnstone Stephen on 4 November 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Ian Johnstone Stephen on 4 November 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
05 Nov 2008 | 363a | Return made up to 02/11/08; full list of members |