- Company Overview for EASTLING FARMS LIMITED (00602889)
- Filing history for EASTLING FARMS LIMITED (00602889)
- People for EASTLING FARMS LIMITED (00602889)
- Charges for EASTLING FARMS LIMITED (00602889)
- More for EASTLING FARMS LIMITED (00602889)
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) |
---|---|---|---|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AD01 | Registered office address changed from Fisher Farm S Elverland Eastling Road Ospringe Faversham Kent ME13 0SA United Kingdom on 5 March 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | TM02 | Termination of appointment of Maria Williams as a secretary | |
13 Mar 2013 | AP03 | Appointment of Mrs Maria Williams as a secretary | |
27 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Sebastian Anthony George Fisher on 29 January 2012 | |
22 Mar 2012 | AD01 | Registered office address changed from Fisher Farms Elverland Eastling Road Ospringe, Faversham Kent ME13 0RZ on 22 March 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Sebastian Anthony George Fisher on 29 January 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 29/01/09; full list of members | |
01 Apr 2009 | 288c | Director's change of particulars / sebastian fisher / 29/01/2009 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 May 2008 | 288b | Appointment terminated secretary maria williams | |
29 Jan 2008 | 363a | Return made up to 29/01/08; full list of members |