- Company Overview for FRILFORD FARMS LIMITED (00324490)
- Filing history for FRILFORD FARMS LIMITED (00324490)
- People for FRILFORD FARMS LIMITED (00324490)
- Charges for FRILFORD FARMS LIMITED (00324490)
- More for FRILFORD FARMS LIMITED (00324490)
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) |
---|---|---|---|
06 Nov 2014 | CH01 | Director's details changed for Nicholas Richard Frost on 11 July 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Nicholas Herbert Frost on 11 July 2014 | |
25 Sep 2014 | MR01 | Registration of charge 003244900005, created on 15 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Richard Herbert Frost as a director on 11 July 2014 | |
18 Aug 2014 | AP01 | Appointment of Nicholas Herbert Frost as a director on 11 July 2014 | |
04 Aug 2014 | AP03 | Appointment of Valerie Anne Frost as a secretary on 11 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Anthony Leslie Green as a director on 11 July 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Brenda Joyce Green as a secretary on 11 July 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Draycott Moor Farm Longworth Road Southmoor Abingdon Oxfordshire OX13 5JA to Draycott Moor Farm Southmoor Abingdon Oxon OX13 5JA on 4 August 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
30 Jul 2014 | AD01 | Registered office address changed from Frilford Farms Hinton Road Longworth Abingdon Oxfordshire OX13 5EA to Draycott Moor Farm Longworth Road Southmoor Abingdon Oxfordshire OX13 5JA on 30 July 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
21 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Anthony Leslie Green on 19 June 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
06 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from frilford farms hinton road longworth abingdon oxfordshire OX13 5EA | |
06 Jul 2009 | 353 | Location of register of members |