- Company Overview for BANK FARM LIMITED (00388078)
- Filing history for BANK FARM LIMITED (00388078)
- People for BANK FARM LIMITED (00388078)
- Charges for BANK FARM LIMITED (00388078)
- More for BANK FARM LIMITED (00388078)
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) |
---|---|---|---|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
16 May 2015 | CERTNM |
Company name changed bank farm,LIMITED\certificate issued on 16/05/15
|
|
16 May 2015 | NM06 | Change of name with request to seek comments from relevant body | |
16 May 2015 | CONNOT | Change of name notice | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Guy Mark Davis Burton on 4 January 2014 | |
10 Jan 2014 | CH01 | Director's details changed for Wendy Angela Burton on 5 January 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom on 23 July 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
16 Jan 2013 | AD01 | Registered office address changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom on 16 January 2013 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from C/O Saffery Champness Stuart House City Road Peterborough PE1 1QF on 17 November 2011 | |
05 Apr 2011 | AP01 | Appointment of Guy Mark Davis Burton as a director | |
08 Mar 2011 | TM01 | Termination of appointment of William Burton as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
06 Jan 2011 | CH03 | Secretary's details changed for Wendy Angela Burton on 3 January 2011 |