- Company Overview for BAGBOROUGH FARMS LIMITED (00568637)
- Filing history for BAGBOROUGH FARMS LIMITED (00568637)
- People for BAGBOROUGH FARMS LIMITED (00568637)
- Charges for BAGBOROUGH FARMS LIMITED (00568637)
- More for BAGBOROUGH FARMS LIMITED (00568637)
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) |
---|---|---|---|
12 Feb 2018 | MR01 |
Registration of charge 005686370005, created on 5 February 2018
|
|
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jul 2017 | PSC01 | Notification of Roger Norton Longman as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | TM02 | Termination of appointment of Sarah Elaine Longman as a secretary on 16 February 2017 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
27 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2015 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
21 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
12 Jul 2013 | AD01 | Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 12 July 2013 | |
04 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off |